Advanced company searchLink opens in new window

MCAFEE TECHNOLOGIES UK LIMITED

Company number 12421722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2023
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
  • GBP 0.11
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 0.11
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2021.
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
  • GBP .01