MCAFEE TECHNOLOGIES UK LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
04/01/254 January 2025 | Full accounts made up to 2023-12-30 |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Change of details for Mcafee Security Uk Ltd as a person with significant control on 2024-10-28 |
14/10/2414 October 2024 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14 |
16/04/2416 April 2024 | |
16/04/2416 April 2024 | |
16/04/2416 April 2024 | Statement of capital on 2024-04-16 |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
22/01/2422 January 2024 | Change of details for Mcafee Security Uk Ltd as a person with significant control on 2023-10-02 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
17/01/2417 January 2024 | Director's details changed for Fiona Patricia Murphy-Gerlich on 2024-01-17 |
29/12/2329 December 2023 | Second filing for the appointment of Fiona Patricia Murphy-Gerlich as a director |
16/11/2316 November 2023 | Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB |
12/10/2312 October 2023 | Full accounts made up to 2022-12-31 |
02/10/232 October 2023 | Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02 |
27/09/2327 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street New Bridge Street London EC4V 6JA on 2023-09-27 |
01/06/231 June 2023 | Change of details for Mcafee Security Uk Ltd as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Registered office address changed from Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-06-01 |
07/02/237 February 2023 | Change of details for Mcafee Security Uk Ltd as a person with significant control on 2022-05-20 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-22 with updates |
25/01/2325 January 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
25/01/2325 January 2023 | Register inspection address has been changed from 7 Albermarle Street London W1S 4HQ England to 100 New Bridge Street London EC4V 6JA |
07/11/227 November 2022 | Director's details changed for Fiona Patricia Murphy-Gerlich on 2022-11-07 |
07/11/227 November 2022 | Appointment of Fiona Patricia Murphy-Gerlich as a director on 2022-11-04 |
04/11/224 November 2022 | Appointment of Adam Christopher Hankins as a director on 2022-11-04 |
04/11/224 November 2022 | Termination of appointment of Alan Jay Kohn as a director on 2022-11-04 |
04/11/224 November 2022 | Termination of appointment of Jared Christopher Ross as a director on 2022-11-04 |
27/09/2227 September 2022 | Full accounts made up to 2021-12-25 |
20/05/2220 May 2022 | Registered office address changed from The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE United Kingdom to Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY on 2022-05-20 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-22 with updates |
09/02/229 February 2022 | Register inspection address has been changed to 7 Albermarle Street London W1S 4HQ |
27/01/2227 January 2022 | Termination of appointment of James Mcgowan as a director on 2022-01-26 |
11/01/2211 January 2022 | Appointment of Jared Christopher Ross as a director on 2022-01-06 |
16/11/2116 November 2021 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY United Kingdom to The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE on 2021-11-16 |
09/11/219 November 2021 | Registered office address changed from The Urban Building 6th & 7th Floors 3-9 Albert Street Slough SL1 2BE United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 2021-11-09 |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/2023 January 2020 | CURRSHO FROM 31/01/2021 TO 26/12/2020 |
More Company Information
Recently Viewed
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