Advanced company searchLink opens in new window

NETIQ LIMITED

Company number 03498397

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)
25 Jun 2015 AUD Auditor's resignation
13 May 2015 AP03 Appointment of Ms Jane Smithard as a secretary on 1 April 2015
13 May 2015 TM02 Termination of appointment of Jennifer Guild as a secretary on 31 March 2015
13 May 2015 TM01 Termination of appointment of Jennifer Guild as a director on 31 March 2015
04 Mar 2015 AP01 Appointment of Mr Dilip Kumar Upmanyu as a director on 20 November 2014
04 Mar 2015 AP01 Appointment of Mr Graham Howard Norton as a director on 20 November 2014
04 Mar 2015 TM01 Termination of appointment of Jeffrey Scott Hawn as a director on 19 November 2014
29 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 16,200
29 Jan 2015 CH03 Secretary's details changed for Jennifer Guild on 10 June 2014
29 Jan 2015 CH01 Director's details changed for Jennifer Guild on 10 June 2014
18 Dec 2014 AA Full accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 16,200
18 Feb 2014 AD01 Registered office address changed from Novell House /1 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 18 February 2014
04 Jan 2014 AA Full accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
24 Dec 2012 AA Full accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Jennifer Guild on 23 September 2011
14 Feb 2012 CH03 Secretary's details changed for Jennifer Guild on 23 September 2011
26 Sep 2011 AA Full accounts made up to 31 March 2011
22 Sep 2011 AD01 Registered office address changed from Mallard Court Market Square Staines Middlesex TW18 4RH on 22 September 2011
17 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of James Hickson as a director
27 Sep 2010 AA Full accounts made up to 31 March 2010
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3