Advanced company searchLink opens in new window

NETIQET LABS LTD

Company number 09545220

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
04 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with updates
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 157.47655
24 May 2019 PSC04 Change of details for Ms Juliette Francesca Otterburn Hall as a person with significant control on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Nicholas Adam Southgate on 24 May 2019
24 May 2019 CH01 Director's details changed for Ms Juliette Francesca Otterburn Hall on 24 May 2019
24 May 2019 CH01 Director's details changed for Ms Juliette Francesca Otterburn Hall on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Richard James Land on 24 May 2019
24 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 94 st. Georges Avenue 94 st. Georges Avenue London London N7 0AH on 24 May 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jan 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 April 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jun 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
23 Apr 2018 CH01 Director's details changed for Mr Nicholas Adam Southgate on 16 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Cedric Jean-Bernard Torossian on 16 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Nicholas Adam Southgate on 16 April 2018
23 Apr 2018 CH01 Director's details changed for Ms Juliette Francesca Otterburn Hall on 16 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Richard James Land on 16 April 2018
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 141.8241
28 Jun 2017 AP01 Appointment of Mr Nicholas Southgate as a director on 25 January 2017