NOW WIRELESS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Brian Jackson on 2024-03-04

View Document

14/03/2514 March 2025 Director's details changed for Mrs Elaine Maria Jackson on 2024-03-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

21/12/2321 December 2023 Notification of Xan Labs International Ltd as a person with significant control on 2023-12-13

View Document

21/12/2321 December 2023 Cessation of Brian Jackson as a person with significant control on 2023-12-13

View Document

21/12/2321 December 2023 Cessation of Elaine Maria Jackson as a person with significant control on 2023-12-13

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

29/11/2329 November 2023 Purchase of own shares.

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Dale Mather on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Brian Jackson on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mrs Elaine Maria Jackson on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Keith Norris on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Elaine Maria Jackson as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Brian Jackson as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JACKSON / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIA JACKSON / 01/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KEITH NORRIS / 01/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DALE MATHER / 01/08/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE JACKSON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS ELAINE MARIA JACKSON

View Document

28/03/1328 March 2013 SECRETARY APPOINTED DALE MATHER

View Document

28/03/1328 March 2013 SECRETARY APPOINTED KEITH NORRIS

View Document

28/03/1328 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 12/05/10 STATEMENT OF CAPITAL GBP 82000.00

View Document

17/08/1017 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/105 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O PRIDE BREWSTER MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS

View Document

26/01/0926 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED NOW IP LIMITED CERTIFICATE ISSUED ON 18/02/04

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED TOPCHART LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 £ NC 100/5000 30/03/00

View Document

14/04/0014 April 2000 RE:SHARE SUB-DIV 30/03/00

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

14/04/0014 April 2000 S-DIV 30/03/00

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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