- Company Overview for MCAFEE SECURITY UK LTD (10472868)
- Filing history for MCAFEE SECURITY UK LTD (10472868)
- People for MCAFEE SECURITY UK LTD (10472868)
- Registers for MCAFEE SECURITY UK LTD (10472868)
- More for MCAFEE SECURITY UK LTD (10472868)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Gee Yung Loong as a director on 21 October 2020 | |
02 Oct 2020 | AA | Group of companies' accounts made up to 28 December 2019 | |
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
10 Jan 2020 | AA | Group of companies' accounts made up to 29 December 2018 | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
12 Sep 2019 | AP01 | Appointment of James Mcgowan as a director on 11 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Jared Christopher Ross as a director on 11 September 2019 | |
04 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from 6th & 7th Floors, 3-9 Albert Street Slough SL1 2BE United Kingdom to The Urban Building 6th and 7th Floors 3-9 Albert Street Slough SL1 2BE on 21 May 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Jared Christopher Ross on 21 February 2018 | |
09 Feb 2018 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
09 Feb 2018 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
09 Feb 2018 | AD01 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 6th & 7th Floors, 3-9 Albert Street Slough SL1 2BE on 9 February 2018 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
06 Dec 2017 | PSC01 | Notification of David Bonderman as a person with significant control on 3 April 2017 | |
06 Dec 2017 | PSC01 | Notification of James George Coulter as a person with significant control on 3 April 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
22 Nov 2016 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|