NETROX CONSULTING LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of a voluntary liquidator

View Document

01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

31/12/2431 December 2024 Removal of liquidator by court order

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-26

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

16/06/2116 June 2021 Registered office address changed from 23 Layham Drive Luton Bedfordshire LU2 9SY to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-06-16

View Document

14/06/2114 June 2021 Appointment of a voluntary liquidator

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Declaration of solvency

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/21

View Document

20/01/2120 January 2021 PREVEXT FROM 31/10/2020 TO 15/01/2021

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TROKI / 30/10/2015

View Document

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TROKI / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 7 BRIDGEMAN HOUSE FRAMPTON PARK ROAD LONDON E9 7RB

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TROKI / 01/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 5 DORDANS ROAD LUTON BEDFORDSHIRE LU4 9BP

View Document

16/12/1316 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 7 BRIDGEMAN HOUSE FRAMPTON PARK ROAD LONDON E9 7RB UNITED KINGDOM

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TROKI / 08/04/2013

View Document

02/10/122 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