NETWRX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2024-12-19

View Document

12/05/2512 May 2025 Termination of appointment of Martin Charles Matthews as a director on 2025-05-08

View Document

12/05/2512 May 2025 Termination of appointment of Lucinda Claire Matthews as a director on 2025-05-08

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Certificate of reduction of issued capital

View Document

18/02/2518 February 2025 Registration of charge 087536990001, created on 2025-02-14

View Document

05/02/255 February 2025 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Notification of Kerv Holdco Limited as a person with significant control on 2024-11-20

View Document

06/01/256 January 2025 Registered office address changed from The Old Cow Barn Fearby Cross Fearby Ripon North Yorkshire HG4 4NE to 1 Finsbury Avenue London EC2M 2PF on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Michael Andrew Ing as a director on 2024-11-20

View Document

06/01/256 January 2025 Appointment of Sohaib Wahid as a director on 2024-11-20

View Document

06/01/256 January 2025 Cessation of Martin Charles Matthews as a person with significant control on 2024-11-20

View Document

06/01/256 January 2025 Cessation of Lucinda Claire Matthews as a person with significant control on 2024-11-20

View Document

18/10/2418 October 2024 Change of details for Mrs Lucinda Claire Matthews as a person with significant control on 2022-01-18

View Document

17/10/2417 October 2024 Change of details for Mr Martin Charles Matthews as a person with significant control on 2022-01-18

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/01/2219 January 2022 Change of details for Mrs Lucinda Claire Matthews as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Martin Charles Matthews as a director on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Martin Charles Matthews as a person with significant control on 2022-01-18

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE OLD COW BARN THE OLD COW BARN FEARBY CROSS MASHAM NORTH YORKSHIRE HG4 4NE UNITED KINGDOM

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MATTHEWS

View Document

29/10/1329 October 2013 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