THE INTERNETWARE GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Resolutions

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM NELSON HOUSE FLEMING BUSINESS CENTRE JESMOND NEWCASTLE UPON TYNE NE2 3AE

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / TRIASSIC HOLDINGS LTD / 15/04/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLIE

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MCCRORY / 15/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM I6 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4XF UNITED KINGDOM

View Document

07/08/137 August 2013 24/05/13 STATEMENT OF CAPITAL GBP 7917.67

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED INTERNETWARE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

19/06/1319 June 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

07/06/137 June 2013 ADOPT ARTICLES 24/05/2013

View Document

07/06/137 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM GRAHAM WYLIE

View Document

05/06/135 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/135 June 2013 CHANGE OF NAME 24/05/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information