CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Appointment of Mr Josef Itzkoviz as a director on 2024-02-25

View Document

28/02/2428 February 2024 Termination of appointment of Roei Golan as a director on 2024-02-25

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Director's details changed for Mr Roei Golan on 2021-10-03

View Document

24/12/2124 December 2021 Appointment of Mr Roei Golan as a director on 2021-10-03

View Document

23/12/2123 December 2021 Termination of appointment of Bruno Darmon as a director on 2021-06-20

View Document

23/12/2123 December 2021 Termination of appointment of John Slavitt as a director on 2021-10-03

View Document

23/12/2123 December 2021 Termination of appointment of Erez Hershkovitz as a director on 2021-07-15

View Document

23/12/2123 December 2021 Appointment of Ms Shira Yashar as a director on 2021-11-18

View Document

03/07/153 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED NECHAMA BEN MEIR

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ESHKOL AMOR

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

12/11/1212 November 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1224 October 2012 SECOND FILING FOR FORM AP01

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHARONA NOVAK

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED ESHKOL AMOR

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR JOHN SLAVITT

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

28/09/1128 September 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARONA NOVAK / 21/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUDSON LOWE / 21/05/2011

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO DARMON / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARONA NOVAK / 21/05/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 S366A DISP HOLDING AGM 07/04/05 S252 DISP LAYING ACC 07/04/05 S386 DISP APP AUDS 07/04/05

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 COMPANY NAME CHANGED CHECKPOINT SOFTWARE TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: HERON PLACE 3 GEORGE STREET LONDON W1H 6AD

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 14/07/96

View Document

04/07/964 July 1996 COMPANY NAME CHANGED CHECK POINT SOFTWARE TECHNOLOGIE S (UK) LIMITED CERTIFICATE ISSUED ON 05/07/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED BEAMSTART LIMITED CERTIFICATE ISSUED ON 26/06/96

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: G OFFICE CHANGED 24/06/96 120 EAST ROAD LONDON N1 6AA

View Document

21/05/9621 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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