NETFX DESIGN LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 NewApplication to strike the company off the register

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Notification of Belinda Thompson as a person with significant control on 2024-05-17

View Document

20/08/2420 August 2024 Cessation of Shirley Anne Herron as a person with significant control on 2024-05-17

View Document

20/08/2420 August 2024 Termination of appointment of Shirley Anne Herron as a director on 2024-05-17

View Document

20/08/2420 August 2024 Appointment of Mrs Belinda Thompson as a director on 2024-05-17

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

03/01/243 January 2024 Termination of appointment of Stephen Thompson as a director on 2023-12-01

View Document

03/01/243 January 2024 Appointment of Miss Shirley Anne Herron as a director on 2023-12-01

View Document

03/01/243 January 2024 Notification of Shirley Anne Herron as a person with significant control on 2023-12-01

View Document

03/01/243 January 2024 Cessation of Stephen Thompson as a person with significant control on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Registered office address changed from 20 Suffolk Close Slough Buckinghamshire SL1 6JN to 2 - 3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from 111 Whitby Road Slough SL1 3DR England to 20 Suffolk Close Slough Buckinghamshire SL1 6JN on 2021-06-16

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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