Date | Description |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-08-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-08 |
update statutory_documents FIRST GAZETTE |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-15 |
delete otherexecutives Eyal Waldman |
2022-09-15 |
delete index_pages_linkeddomain mdcounties.org |
2022-09-15 |
delete partner_pages_linkeddomain armis.com |
2022-09-15 |
delete partner_pages_linkeddomain claroty.com |
2022-09-15 |
delete partner_pages_linkeddomain cybermdx.com |
2022-09-15 |
delete partner_pages_linkeddomain cynerio.com |
2022-09-15 |
delete partner_pages_linkeddomain medigate.io |
2022-09-15 |
delete partner_pages_linkeddomain ordr.net |
2022-09-15 |
delete partner_pages_linkeddomain scadafence.com |
2022-09-15 |
delete partner_pages_linkeddomain sumologic.com |
2022-09-15 |
delete partner_pages_linkeddomain tenable.com |
2022-09-15 |
delete person Eyal Waldman |
2022-09-15 |
delete source_ip 104.84.254.137 |
2022-09-15 |
insert index_pages_linkeddomain publicsectornetwork.co |
2022-09-15 |
insert index_pages_linkeddomain thetehgroup.com |
2022-09-15 |
insert index_pages_linkeddomain wildapricot.org |
2022-09-15 |
insert partner Cylera |
2022-09-15 |
insert partner_pages_linkeddomain cylera.com |
2022-09-15 |
insert partner_pages_linkeddomain yoursite.com |
2022-09-15 |
insert source_ip 141.193.213.21 |
2022-09-15 |
insert source_ip 141.193.213.20 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-08-14 |
insert chiefstrategyofficer Itai Greenberg |
2022-08-14 |
delete address 4F Taohui Xintian
219 Wangfujing Ave Dongcheng District
Beijing 100006 P.R. China |
2022-08-14 |
delete address 702 Tower 1, TaiKoo Hui 385 Tianhe Road
Tianhe District Guangzhou 510620 P.R. China |
2022-08-14 |
delete address Level 6, 627 Huaihai Middle Road, Huangpu District, Shanghai P.R |
2022-08-14 |
delete contact_pages_linkeddomain wsw.com |
2022-08-14 |
delete index_pages_linkeddomain gameis.org |
2022-08-14 |
delete index_pages_linkeddomain issummit.org |
2022-08-14 |
delete partner SecurityMatters |
2022-08-14 |
delete partner_pages_linkeddomain cyberx-labs.com |
2022-08-14 |
delete partner_pages_linkeddomain imvisiontech.com |
2022-08-14 |
delete partner_pages_linkeddomain secmatters.com |
2022-08-14 |
delete phone +86 20 2886 1546 |
2022-08-14 |
delete source_ip 2.19.148.85 |
2022-08-14 |
insert address 0F-157 4F Taohui Xintian
219 Wangfujing Ave. Dongcheng District
Beijing, China |
2022-08-14 |
insert address Rm 1806&1808, 6F, No. 550 Middle Yan'an Rd, Huangpu District, Shanghai, China |
2022-08-14 |
insert address Unit 12, Level 38, CTF Finance Centre, 6 Zhujiang Dong Road
Tianhe District, Guangzhou , China |
2022-08-14 |
insert contact_pages_linkeddomain webcasts.com |
2022-08-14 |
insert email sm..@checkpoint.com |
2022-08-14 |
insert index_pages_linkeddomain mdcounties.org |
2022-08-14 |
insert partner Ping Identity |
2022-08-14 |
insert partner_pages_linkeddomain network-perception.com |
2022-08-14 |
insert partner_pages_linkeddomain pingidentity.com |
2022-08-14 |
insert person Itai Greenberg |
2022-08-14 |
insert phone 400 818 0087 |
2022-08-14 |
insert source_ip 104.84.254.137 |
2022-07-12 |
delete otherexecutives Dan Yerushalmi |
2022-07-12 |
delete address 9th Floor, Moor Place
1 Fore Street
London EC2Y 5EJ |
2022-07-12 |
delete index_pages_linkeddomain devops.com |
2022-07-12 |
delete index_pages_linkeddomain doecybercon.com |
2022-07-12 |
delete index_pages_linkeddomain kodiconnect.com |
2022-07-12 |
delete index_pages_linkeddomain splunk.com |
2022-07-12 |
delete person Dan Yerushalmi |
2022-07-12 |
insert address 85 London Wall, 4th Floor,
London, EC2M 7AD |
2022-07-12 |
insert index_pages_linkeddomain gameis.org |
2022-07-12 |
insert index_pages_linkeddomain issummit.org |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-05-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
UNITED KINGDOM |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROEI GOLAN / 03/10/2021 |
2021-12-24 |
update statutory_documents DIRECTOR APPOINTED MR ROEI GOLAN |
2021-12-23 |
update statutory_documents DIRECTOR APPOINTED MS SHIRA YASHAR |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO DARMON |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EREZ HERSHKOVITZ |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SLAVITT |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
delete company_previous_name CHECKPOINT SOFTWARE TECHNOLOGIES (UK) LIMITED |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2020-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SLAVITT / 01/05/2020 |
2020-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHECK POINT SOFTWARE TECHNOLOGIES LTD / 01/05/2020 |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2019-02-13 |
update statutory_documents DIRECTOR APPOINTED EREZ HERSHKOVITZ |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NECHAMA BEN MEIR |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2018-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-07 |
update registered_address |
2017-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-08-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-07-14 |
update statutory_documents 21/05/16 FULL LIST |
2016-07-07 |
delete company_previous_name BEAMSTART LIMITED |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-08 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-08-08 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-07-03 |
update statutory_documents 21/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-06-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-05-27 |
update statutory_documents 21/05/14 FULL LIST |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED NECHAMA BEN MEIR |
2014-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESHKOL AMOR |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-06-26 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-26 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-06-26 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-30 |
update statutory_documents 21/05/13 FULL LIST |
2013-05-29 |
update statutory_documents SAIL ADDRESS CREATED |
2013-05-29 |
update statutory_documents 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 |
2012-11-12 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-24 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2012-10-18 |
update statutory_documents DIRECTOR APPOINTED ESHKOL AMOR |
2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARONA NOVAK |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SLAVITT |
2012-05-24 |
update statutory_documents 21/05/12 FULL LIST |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE |
2011-09-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-26 |
update statutory_documents 21/05/11 FULL LIST |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUDSON LOWE / 21/05/2011 |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARONA NOVAK / 21/05/2011 |
2010-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-17 |
update statutory_documents 21/05/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO DARMON / 21/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARONA NOVAK / 21/05/2010 |
2009-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SLC CORPORATE SERVICES LIMITED |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents S366A DISP HOLDING AGM 07/04/05 |
2005-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-25 |
update statutory_documents SECRETARY RESIGNED |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-06 |
update statutory_documents COMPANY NAME CHANGED
CHECKPOINT SOFTWARE TECHNOLOGIES
(UK) LIMITED
CERTIFICATE ISSUED ON 06/06/01 |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS |
1998-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-17 |
update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS |
1997-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/96 FROM:
HERON PLACE, 3 GEORGE STREET, LONDON, W1H 6AD |
1996-11-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96 |
1996-09-10 |
update statutory_documents ADOPT MEM AND ARTS 14/07/96 |
1996-07-04 |
update statutory_documents COMPANY NAME CHANGED
CHECK POINT SOFTWARE TECHNOLOGIE
S (UK) LIMITED
CERTIFICATE ISSUED ON 05/07/96 |
1996-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-27 |
update statutory_documents SECRETARY RESIGNED |
1996-06-25 |
update statutory_documents COMPANY NAME CHANGED
BEAMSTART LIMITED
CERTIFICATE ISSUED ON 26/06/96 |
1996-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/96 FROM:
120 EAST ROAD, LONDON, N1 6AA |
1996-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |