NETWRIX (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Steve Mark Dickson as a director on 2024-10-14

View Document

13/06/2513 June 2025 NewAppointment of Grady Kenton Summers as a director on 2024-10-14

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/03/239 March 2023 Accounts for a small company made up to 2022-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Accounts for a small company made up to 2020-01-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Appointment of Jacob Yavil as a director on 2021-06-01

View Document

10/08/2110 August 2021 Termination of appointment of Scott Parnell as a director on 2021-06-01

View Document

10/08/2110 August 2021 Termination of appointment of Michael Tierney as a director on 2021-06-01

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIMIN / 02/02/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR NETWRIX CORPORATION

View Document

25/02/1425 February 2014 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

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

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MICHAEL FIMIN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN SIMISTER

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 CORPORATE DIRECTOR APPOINTED NETWRIX CORPORATION

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIMIN

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
THIRD FLOOR 207 REGENT STREET
LONDON
W1B 3HH

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED AIDAN SIMISTER

View Document

30/01/1230 January 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