- 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) |
---|---|---|---|
09 Jun 2021 | CH03 | Secretary's details changed for Mr Michael Yang on 9 June 2021 | |
05 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
14 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
10 Jun 2018 | CH01 | Director's details changed for Mr Paul Auvil Iii on 10 June 2018 | |
10 Jun 2018 | CH01 | Director's details changed for Mr Gary Steele on 10 June 2018 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
17 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from Unit 5G Weaver’S Court Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Unit 20B Weavers Court Linfield Road Belfast BT12 5GH on 11 June 2015 | |
12 May 2015 | AA | Full accounts made up to 31 December 2013 | |
08 Sep 2014 | AD01 | Registered office address changed from Unit 15 the Innovation Centre Queens Road Queens Island Belfast BT3 9DT to Unit 5G Weaver’S Court Linfield Industrial Estate Belfast BT12 5GH on 8 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Oct 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
24 Jul 2013 | AP01 | Appointment of Mr Paul Auvil Iii as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Gary Steele as a director | |
23 Jul 2013 | AP03 | Appointment of Mr Michael Yang as a secretary | |
23 Jul 2013 | TM01 | Termination of appointment of Colin Walsh as a director |