NETAWARE LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

10/12/2110 December 2021 Registered office address changed from 62 Mansfield Avenue Barnet Hertfordshire EN4 8QE England to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of a voluntary liquidator

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Statement of affairs

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR SIMEON MONEV

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/07/162 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / VASIL VACHEV / 26/05/2016

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 63 WALDEN WAY, INGLIS BARRACKS LONDON NW7 1SH

View Document

02/07/162 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA VACHEVA / 26/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA DZHAMBAZOVA / 28/09/2012

View Document

28/09/1228 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/12/114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VASIL VACHEV / 01/01/2010

View Document

27/08/1027 August 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/11/0913 November 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 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