Advanced company searchLink opens in new window

NETIQS LIMITED

Company number 13427704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 CERTNM Company name changed wevee technologies LIMITED\certificate issued on 30/01/25
  • RES15 ‐ Change company name resolution on 2024-12-20
30 Jan 2025 CONNOT Change of name notice
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2024 AP01 Appointment of Jody Hart Klein as a director on 19 July 2024
22 Jul 2024 AP01 Appointment of Frantzeska Spengou as a director on 19 July 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 18.28265
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 17.13438
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 16.59272
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 16.45944
12 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
10 Jan 2024 AD01 Registered office address changed from 101 New Cavendish Street First Floor South London W1W 6XH England to One Lyric Square London W6 0NB on 10 January 2024
09 Jan 2024 AD01 Registered office address changed from One Lyric Square London W6 0NB United Kingdom to 101 New Cavendish Street First Floor South London W1W 6XH on 9 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 16.44202
06 Oct 2023 SH08 Change of share class name or designation
14 Sep 2023 PSC07 Cessation of Bernd Michael Perschke as a person with significant control on 4 September 2023
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 16.3924
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 16.06094
10 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 27 May 2023
29 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2023
  • GBP 15.42207
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 15.76494
21 Jun 2023 SH08 Change of share class name or designation