NETCOM ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Confirmation statement made on 2024-08-09 with no updates |
07/03/257 March 2025 | Micro company accounts made up to 2024-07-31 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Withdraw the company strike off application |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
30/09/2430 September 2024 | Application to strike the company off the register |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/12/2310 December 2023 | Micro company accounts made up to 2023-07-31 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/10/2226 October 2022 | Termination of appointment of Nnena Babatunde as a secretary on 2022-10-01 |
26/10/2226 October 2022 | Termination of appointment of Nnena Babatunde as a director on 2022-10-01 |
26/10/2226 October 2022 | Cessation of Nnena Babatunde as a person with significant control on 2022-10-01 |
26/10/2226 October 2022 | Notification of Kassim Babatunde as a person with significant control on 2022-10-26 |
08/10/228 October 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Appointment of Mrs Nnena Babatunde as a director on 2021-06-25 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KASSIM BABATUNDE / 20/07/2018 |
21/07/1821 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KASSIM BABATUNDE / 20/07/2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 31 JORDANS WAY RAINHAM ESSEX RM13 9QX |
03/08/173 August 2017 | Registered office address changed from , 31 Jordans Way, Rainham, Essex, RM13 9QX to 5 Clarence Road Wallington SM6 0EW on 2017-08-03 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
09/10/169 October 2016 | APPOINTMENT TERMINATED, SECRETARY MUTIU BABATUNDE |
09/10/169 October 2016 | APPOINTMENT TERMINATED, SECRETARY MUTIU BABATUNDE |
14/08/1614 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
14/08/1614 August 2016 | SECRETARY APPOINTED MRS NNENA BABATUNDE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/08/1514 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/145 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/02/1418 February 2014 | Registered office address changed from , 84a Shrewsbury Road, Forest Gate, London, E7 8AL on 2014-02-18 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 84A SHREWSBURY ROAD FOREST GATE LONDON E7 8AL |
20/08/1320 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/08/1230 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/11/1115 November 2011 | DISS40 (DISS40(SOAD)) |
14/11/1114 November 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
08/11/118 November 2011 | FIRST GAZETTE |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KASSIM BABATUNDE / 21/01/2010 |
26/08/1026 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MUTIU BABATUNDE / 21/01/2010 |
26/08/1026 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/09/0726 September 2007 | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/10/065 October 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | SECRETARY RESIGNED |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
15/07/0415 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company