Advanced company searchLink opens in new window

PROOFPOINT NI LIMITED

Company number NI050867

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)
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
10 Jun 2018 CH01 Director's details changed for Mr Paul Auvil Iii on 10 June 2018
10 Jun 2018 CH01 Director's details changed for Mr Gary Steele on 10 June 2018
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 191,243.92
17 Sep 2015 AA Accounts for a small company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 191,243.92
11 Jun 2015 AD01 Registered office address changed from Unit 5G Weaver’S Court Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Unit 20B Weavers Court Linfield Road Belfast BT12 5GH on 11 June 2015
12 May 2015 AA Full accounts made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from Unit 15 the Innovation Centre Queens Road Queens Island Belfast BT3 9DT to Unit 5G Weaver’S Court Linfield Industrial Estate Belfast BT12 5GH on 8 September 2014
30 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 191,243.92
30 Oct 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 AP01 Appointment of Mr Paul Auvil Iii as a director
24 Jul 2013 AP01 Appointment of Mr Gary Steele as a director
23 Jul 2013 AP03 Appointment of Mr Michael Yang as a secretary
23 Jul 2013 TM01 Termination of appointment of Colin Walsh as a director
11 Jul 2013 TM02 Termination of appointment of a secretary
11 Jul 2013 TM01 Termination of appointment of Deirdre Terrins as a director
11 Jul 2013 TM01 Termination of appointment of Colm Mcgoldrick as a director
11 Jul 2013 TM01 Termination of appointment of Bryan Keating as a director