PING IDENTITY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Termination of appointment of Shalini Sharma as a director on 2025-03-21

View Document

20/11/2420 November 2024 Satisfaction of charge 072276640001 in full

View Document

14/11/2414 November 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Director's details changed for Shalini Sharma on 2024-07-18

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

19/06/2419 June 2024 Sub-division of shares on 2024-06-14

View Document

19/06/2419 June 2024 Sub-division of shares on 2024-06-14

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

01/02/241 February 2024 Certificate of change of name

View Document

01/02/241 February 2024 Change of name notice

View Document

02/11/232 November 2023 Termination of appointment of John Paul Fernandez as a director on 2023-10-31

View Document

26/09/2326 September 2023 Appointment of Shalini Sharma as a director on 2023-09-19

View Document

26/09/2326 September 2023 Termination of appointment of Stephen John Ferris as a director on 2023-09-15

View Document

26/09/2326 September 2023 Appointment of Raj Dani as a director on 2023-09-19

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/03/2317 March 2023 Registration of charge 072276640002, created on 2023-03-08

View Document

21/12/2221 December 2022 Termination of appointment of Jonathan Antony Scudder as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Russell Kirby as a director on 2022-12-20

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE FERRIS / 07/11/2018

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR AARON HAGGARTY

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED STEVE FERRIS

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR JONATHAN ANTONY SCUDDER

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 SECOND FILING OF AP01 FOR AARON HAGGARTY

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF PSC STATEMENT ON 14/11/2017

View Document

15/01/1815 January 2018 CESSATION OF FORGEROCK INC AS A PSC

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED DIRECTOR AARON HAGGARTY

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FERRIS

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072276640001

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JOHN PAUL FERNANDEZ

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 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