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)
26 May 2022 AD01 Registered office address changed from Arlington House West Station Business Park Spital Road Maldon CM9 6FF England to One Lyric Square London W6 0NB on 26 May 2022
28 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2022
  • GBP 14.5687
25 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2022
  • GBP 14.39785
22 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
14 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2022
  • GBP 9.5670
14 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2022
  • GBP 9.39785
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 14.5687
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2022.
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/22
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 14.39785
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2022.
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/22
24 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub division 10/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 SH10 Particulars of variation of rights attached to shares
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 14.227
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 14.109
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
06 Sep 2021 TM01 Termination of appointment of Bernd Michael Perschke as a director on 6 September 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MA Memorandum and Articles of Association
17 Jun 2021 AP01 Appointment of Mr Bernd Michael Perschke as a director on 17 June 2021
28 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-28
  • GBP 10