NETSCOUT SYSTEMS UK HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

28/10/2428 October 2024 Resolutions

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

22/10/2422 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

22/10/2422 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

18/06/2418 June 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-09

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED CAROLINA JONES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/06/1625 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN ANNE BUA / 05/08/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED GREGORY ALAN SLOAN

View Document

19/08/1519 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMMERS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MICHAEL SZABADOS

View Document

17/07/1217 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

13/07/1213 July 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