Advanced company searchLink opens in new window

N-ABLE TECHNOLOGIES LTD

Company number SC252676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 MR04 Satisfaction of charge SC2526760008 in full
01 Jun 2016 MR04 Satisfaction of charge SC2526760007 in full
15 Jan 2016 MR01 Registration of charge SC2526760009, created on 31 December 2015
13 Jan 2016 466(Scot) Alterations to floating charge 5
12 Jan 2016 MR01 Registration of charge SC2526760008, created on 31 December 2015
12 Jan 2016 MR01 Registration of charge SC2526760007, created on 31 December 2015
12 Jan 2016 466(Scot) Alterations to floating charge SC2526760007
12 Jan 2016 466(Scot) Alterations to floating charge SC2526760008
06 Jan 2016 TM01 Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016
04 Jan 2016 MR04 Satisfaction of charge SC2526760006 in full
07 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 466(Scot) Alterations to floating charge 5
01 Oct 2015 466(Scot) Alterations to floating charge SC2526760006
23 Sep 2015 MR01 Registration of charge SC2526760006, created on 16 September 2015
05 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 146.1168
05 Aug 2015 CH03 Secretary's details changed for Ingo Bednarz on 1 November 2014
05 Aug 2015 TM01 Termination of appointment of Joseph Calleja as a director on 28 May 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 CERTNM Company name changed gfi max LIMITED\certificate issued on 01/10/14
  • CONNOT ‐ Change of name notice
01 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-01
19 Aug 2014 MR04 Satisfaction of charge 3 in full
07 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 146.1168
07 Aug 2014 AD01 Registered office address changed from Suites 10 & 11 the Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Suite 11&12 the Vision Building Greenmarket Dundee DD1 4QB on 7 August 2014
07 Aug 2014 MR04 Satisfaction of charge 4 in full
01 Nov 2013 AA Full accounts made up to 31 December 2012