PIRIFORM SOFTWARE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

08/02/248 February 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 1 More London Place London SE1 2AF on 2024-02-08

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

View Document

01/02/241 February 2024 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

29/01/2429 January 2024 Declaration of solvency

View Document

22/01/2422 January 2024 Notification of Gen Digital Inc. as a person with significant control on 2022-09-12

View Document

22/01/2422 January 2024 Cessation of Avast Limited as a person with significant control on 2022-09-12

View Document

13/11/2313 November 2023 Appointment of Mr Whitney Elliott Clark as a director on 2023-11-08

View Document

03/11/233 November 2023 Termination of appointment of Jessica Antoinette Horrillo as a director on 2023-10-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/10/2310 October 2023 Change of details for Avast Limited as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-04

View Document

13/06/2313 June 2023 Appointment of Ms Jessica Antoinette Horrillo as a director on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of Gavin Todd Lazarus as a director on 2023-03-24

View Document

28/12/2228 December 2022 Appointment of Gavin Todd Lazarus as a director on 2022-12-21

View Document

28/12/2228 December 2022 Appointment of Sameer Sood as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Stuart Campbell Simpson as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Lamberta Alijda Jacoba Smink as a director on 2022-12-21

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 110 High Holborn London WC1V 6JS England to 100 New Bridge Street London EC4V 6JA on 2022-12-01

View Document

22/11/2222 November 2022 Change of details for Avast Plc as a person with significant control on 2022-09-21

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Trudy Cooke as a director on 2022-09-23

View Document

04/03/224 March 2022 Appointment of Ms Lamberta Alijda Jacoba Smink as a director on 2022-03-03

View Document

01/02/221 February 2022 Termination of appointment of Peter Turner as a director on 2022-01-28

View Document

15/12/2115 December 2021 Appointment of Mr Stuart Campbell Simpson as a director on 2021-12-02

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN TAYLOR

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVAST PLC

View Document

25/04/1925 April 2019 CESSATION OF PAVEL BAUDIS AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR KELBY BARTON

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAGANDEEP SINGH

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PETER TURNER / 10/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER PETER TURNER

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 163 EVERSHOLT STREET LONDON NW1 1BU ENGLAND

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082355670001

View Document

06/02/186 February 2018 ARTICLES OF ASSOCIATION

View Document

06/02/186 February 2018 ALTER ARTICLES 30/01/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR. GAGANDEEP SINGH

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR. GLENN EUGENE TAYLOR

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELBY BARTON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RASSABY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELBY BARTON

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL BAUDIS

View Document

26/07/1726 July 2017 CESSATION OF GUY ROGER SANER AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF LINDSEY PATRICK JOHN WHELAN AS A PSC

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY WHELAN

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED KELBY FREDERICK BARTON

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED ALAN RASSABY

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR GUY SANER

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DIMMICK

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/11/1523 November 2015 ADOPT ARTICLES 05/11/2015

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY PATRICK JOHN WHELAN / 01/07/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROGER SANER / 01/07/2015

View Document

30/09/1530 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS VICTORIA CLAIRE DIMMICK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY PATRICK JOHN WHELAN / 01/01/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROGER SANER / 02/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

11/10/1211 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 1

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR GUY ROGER SANER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR LINDSEY PATRICK JOHN WHELAN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

01/10/121 October 2012 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