Neetrix Ltd was registered on 07 February 2008 with its registered office in Bristol in England. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Robshaw, David John, Saunders, Adam Carlyon for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Adam Carlyon | 11 February 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSHAW, David John | 11 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
CS01 - N/A | 08 February 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
SH01 - Return of Allotment of shares | 09 November 2016 | |
CH03 - Change of particulars for secretary | 25 October 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
CC04 - Statement of companies objects | 14 October 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 May 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 07 February 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 20 February 2009 | |
353 - Register of members | 19 February 2009 | |
MEM/ARTS - N/A | 18 April 2008 | |
CERTNM - Change of name certificate | 12 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
225 - Change of Accounting Reference Date | 15 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
NEWINC - New incorporation documents | 07 February 2008 |