- Company Overview for MCAFEE TECHNOLOGIES UK LIMITED (12421722)
- Filing history for MCAFEE TECHNOLOGIES UK LIMITED (12421722)
- People for MCAFEE TECHNOLOGIES UK LIMITED (12421722)
- Registers for MCAFEE TECHNOLOGIES UK LIMITED (12421722)
- More for MCAFEE TECHNOLOGIES UK LIMITED (12421722)
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) |
---|---|---|---|
25 Jan 2023 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
07 Nov 2022 | CH01 | Director's details changed for Fiona Patricia Murphy-Gerlich on 7 November 2022 | |
07 Nov 2022 | AP01 |
Appointment of Fiona Patricia Murphy-Gerlich as a director on 4 November 2022
|
|
04 Nov 2022 | AP01 | Appointment of Adam Christopher Hankins as a director on 4 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Jared Christopher Ross as a director on 4 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Alan Jay Kohn as a director on 4 November 2022 | |
27 Sep 2022 | AA | Full accounts made up to 25 December 2021 | |
20 May 2022 | AD01 | Registered office address changed from The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE United Kingdom to Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY on 20 May 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
09 Feb 2022 | AD02 | Register inspection address has been changed to 7 Albermarle Street London W1S 4HQ | |
27 Jan 2022 | TM01 | Termination of appointment of James Mcgowan as a director on 26 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Jared Christopher Ross as a director on 6 January 2022 | |
16 Nov 2021 | AD01 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY United Kingdom to The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE on 16 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from The Urban Building 6th & 7th Floors 3-9 Albert Street Slough SL1 2BE United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 9 November 2021 | |
21 Sep 2021 | AA | Full accounts made up to 26 December 2020 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
|
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
23 Jan 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 26 December 2020 | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|