- Company Overview for NETWRIX (UK) LIMITED (07929186)
- Filing history for NETWRIX (UK) LIMITED (07929186)
- People for NETWRIX (UK) LIMITED (07929186)
- Charges for NETWRIX (UK) LIMITED (07929186)
- More for NETWRIX (UK) LIMITED (07929186)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
20 Feb 2019 | TM01 | Termination of appointment of Brian Helwig as a director on 8 January 2019 | |
20 Feb 2019 | AP01 | Appointment of Michael Tierney as a director on 8 January 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Michael Fimin as a director on 23 March 2018 | |
20 Feb 2019 | AP01 | Appointment of Brian Helwig as a director on 23 March 2018 | |
11 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Michael Fimin on 1 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Michael Fimin on 2 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
25 Feb 2014 | AP01 | Appointment of Michael Fimin as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Netwrix Corporation as a director | |
25 Feb 2014 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
25 Feb 2014 | AD01 | Registered office address changed from C/O Netwrix (Uk) Limited Aspect House Pattenden Lane Marden Kent TN12 9QJ United Kingdom on 25 February 2014 | |
21 Nov 2013 | TM01 | Termination of appointment of Aidan Simister as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders |