NETWRIX (UK) LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Termination of appointment of Steve Mark Dickson as a director on 2024-10-14 |
13/06/2513 June 2025 New | Appointment of Grady Kenton Summers as a director on 2024-10-14 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Accounts for a small company made up to 2024-01-31 |
15/02/2415 February 2024 | Accounts for a small company made up to 2023-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/03/239 March 2023 | Accounts for a small company made up to 2022-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Accounts for a small company made up to 2020-01-31 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Appointment of Jacob Yavil as a director on 2021-06-01 |
10/08/2110 August 2021 | Termination of appointment of Scott Parnell as a director on 2021-06-01 |
10/08/2110 August 2021 | Termination of appointment of Michael Tierney as a director on 2021-06-01 |
04/02/154 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIMIN / 02/02/2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NETWRIX CORPORATION |
25/02/1425 February 2014 | CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O NETWRIX (UK) LIMITED ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ UNITED KINGDOM |
25/02/1425 February 2014 | DIRECTOR APPOINTED MICHAEL FIMIN |
21/11/1321 November 2013 | APPOINTMENT TERMINATED, DIRECTOR AIDAN SIMISTER |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
30/01/1330 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
12/09/1212 September 2012 | CORPORATE DIRECTOR APPOINTED NETWRIX CORPORATION |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIMIN |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH |
20/07/1220 July 2012 | DIRECTOR APPOINTED AIDAN SIMISTER |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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