MALWAREBYTES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2025-01-31

View Document

22/05/2522 May 2025 Amended accounts for a small company made up to 2024-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Sandra Tunney as a secretary on 2024-07-15

View Document

20/11/2420 November 2024 Termination of appointment of Sandra Tunney as a director on 2024-07-15

View Document

29/08/2429 August 2024 Amended accounts for a small company made up to 2023-01-31

View Document

18/04/2418 April 2024 Termination of appointment of Frank Huang as a director on 2023-08-18

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-11-01

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Appointment of Mr. Frank Huang as a director on 2022-10-27

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-01-31

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2022-02-01

View Document

18/02/2218 February 2022 Change of details for Mr Marcin Kleczynski as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Thomas Robert Fox on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

18/02/2218 February 2022 Director's details changed for Marcin Kleczynski on 2022-02-18

View Document

29/11/2129 November 2021 Termination of appointment of Wayne Viggo Kimber as a director on 2021-11-12

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR THOMAS ROBERT FOX

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 41 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

07/03/187 March 2018 31/01/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED DEREK GOGGIN

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY MARK HARRIS

View Document

27/02/1827 February 2018 SECRETARY APPOINTED SANDRA MAGDALEN COUGHLAN

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED ANTHONY O'MARA

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 71A GROVE ROAD WALTHAMSTOW LONDON E17 9BU UNITED KINGDOM

View Document

01/03/161 March 2016 COMPANY NAME CHANGED MALWAREBYTES LIMITED (IRELAND) LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED MALWAREBYTES UK LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

04/02/164 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


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