N-ABLE INTERNATIONAL LTD

Company Documents

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

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Director's details changed for Mr. Neil Douglas Mcintosh on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Ms. Sara Louise Sharp on 2024-04-25

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Director's details changed for Director Goetz Benedict Eaton on 2022-05-12

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 54 Portland Place London W1B 1DY on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Broughton Secretaries Limited as a secretary on 2022-02-14

View Document

11/02/2211 February 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-07-31

View Document

19/01/2219 January 2022 Second filing for the notification of N-Able Global Ltd as a person with significant control

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

25/11/2125 November 2021 Notification of N-Able Global Ltd as a person with significant control on 2021-04-01

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr. Goetz Benedict Eaton as a director on 2021-07-13

View Document

26/07/2126 July 2021 Appointment of Mr. Neil Douglas Mcintosh as a director on 2021-07-13

View Document

22/07/2122 July 2021 Termination of appointment of James Barton Kalsu as a director on 2021-07-13

View Document

22/07/2122 July 2021 Termination of appointment of Jason Wallace Bliss as a director on 2021-07-13

View Document

22/07/2122 July 2021 Termination of appointment of Joseph Robert Antonio Ciccarello as a director on 2021-07-13

View Document

22/07/2122 July 2021 Appointment of Ms. Sara Louise Sharp as a director on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O INTERTRUST UK 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/02/1914 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

13/11/1813 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/01/1811 January 2018 AUDITORS APPOINTMENT 13/12/2017

View Document

10/01/1810 January 2018 REAPPOINTED 13/12/2017

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JOHN DAVID OWENS

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

13/02/1713 February 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/02/172 February 2017 TERMINATE SEC APPOINTMENT

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

02/03/162 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JASON WALLACE BLISS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JOSEPH ROBERT ANTONIO CICCARELLO

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JAMES BARTON KALSU

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAYLE III

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SETH BORO

View Document

11/02/1611 February 2016 CURRSHO FROM 28/02/2017 TO 29/02/2016

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CDP OPERATIONS LIMITED


  • 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