- Company Overview for PROOFPOINT NI LIMITED (NI050867)
- Filing history for PROOFPOINT NI LIMITED (NI050867)
- People for PROOFPOINT NI LIMITED (NI050867)
- More for PROOFPOINT NI LIMITED (NI050867)
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) |
---|---|---|---|
14 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Jul 2024 | TM01 | Termination of appointment of Janet Yunchu Hsu as a director on 12 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
21 May 2024 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 February 2024 | |
03 May 2024 | AD01 | Registered office address changed from Unit 11 Weavers Court Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Room Sf2 11-14 Newry Street Warrenpoint Newry Down BT34 3JZ on 3 May 2024 | |
11 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
29 Jan 2024 | AP01 | Appointment of Mr. Kyle Michael Chin as a director on 22 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mrs. Janet Yunchu Hsu as a director on 22 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Michael Tsung-Shun Yang as a director on 22 January 2024 | |
26 Jan 2024 | TM02 | Termination of appointment of Michael Yang as a secretary on 22 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Marlise Lorraine Ricci as a director on 22 January 2024 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
13 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | MA | Memorandum and Articles of Association | |
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | AP01 | Appointment of Mr Michael Tsung-Shun Yang as a director on 16 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mrs Marlise Lorraine Ricci as a director on 16 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Paul Reeves Auvil Iii as a director on 16 June 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
24 Mar 2022 | TM01 | Termination of appointment of Gary Leigh Steele as a director on 18 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from Unit 20B Weavers Court Linfield Road Belfast BT12 5GH to Unit 11 Weavers Court Linfield Industrial Estate Belfast BT12 5GH on 18 March 2022 | |
10 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
09 Jun 2021 | CH01 | Director's details changed for Mr Gary Steele on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Paul Reeves Auvil Iii on 9 June 2021 |