APPDYNAMICS INTERNATIONAL LTD

Company Documents

DateDescription
24/04/2524 April 2025 Full accounts made up to 2024-07-27

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Cornhill Secretaries Limited as a secretary on 2024-07-30

View Document

27/05/2427 May 2024 Termination of appointment of Jonathan Michael Elstein as a director on 2024-05-24

View Document

08/05/248 May 2024 Full accounts made up to 2023-07-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

11/04/2411 April 2024 Appointment of Sarah Marie Griffiths as a director on 2024-04-09

View Document

10/05/2310 May 2023 Full accounts made up to 2022-07-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Alexandru Ghita-Duminica as a director on 2023-02-17

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/04/2222 April 2022 Full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Cessation of Appdynamics Uk Ltd as a person with significant control on 2021-01-25

View Document

29/10/2129 October 2021 Notification of Cisco Systems, Inc. as a person with significant control on 2021-01-25

View Document

25/10/2125 October 2021 Full accounts made up to 2020-07-25

View Document

23/09/2123 September 2021 Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

View Document

24/06/2124 June 2021 Appointment of Alexandru Ghita-Duminica as a director on 2021-06-08

View Document

20/08/2020 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/2014 August 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / APPDYNAMICS UK LTD / 20/02/2020

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELISE LEUNG

View Document

02/08/192 August 2019 DIRECTOR APPOINTED GEORGE CHRISTOS KARAMANOS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 9 NEW SQUARE BEDFONT LAKES FELTHAM MIDDLESEX TW14 8HA UNITED KINGDOM

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'CONNELL / 03/09/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR SAJAID RASHID

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JONATHAN MICHAEL ELSTEIN

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED CHRISTOPHER O'CONNELL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WADHWANI

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

08/05/178 May 2017 DIRECTOR APPOINTED ELISE EN EN LEUNG

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR RANDY GOTTFRIED

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JYOTI BANSAL

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

16/08/1616 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SATYAM WADHWANI / 22/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 22/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR DAVID SATYAM WADHWANI

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR RANDY SCOTT GOTTFRIED

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER BERGER

View Document

04/03/154 March 2015 CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL WRIGHT

View Document

22/12/1422 December 2014 09/07/14 STATEMENT OF CAPITAL GBP 1005

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED JYOTI KUMAR BANSAL

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED WALTER Z. BERGER

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JASON HEINE

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED DANIEL JOHN WRIGHT

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR. JASON JAMES HEINE

View Document

23/04/1423 April 2014 CURRSHO FROM 30/04/2015 TO 31/01/2015

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

23/04/1423 April 2014 SECRETARY APPOINTED DANIEL JOHN WRIGHT

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company