NETWORK BUSINESS CALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mr Graham Lewis Powling as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

12/05/2512 May 2025 Change of details for Network Voice & Data Limited as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mrs Cheryl Sonia Powling on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Graham Lewis Powling on 2025-05-12

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from Nicholas House Riverfront Enfield Middlesex EN1 3TF to Stones Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 2024-06-20

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034955860003

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034955860002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034955860002

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL SONIA POWLING / 05/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POWLING / 05/06/2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDX EN1 3TF

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 20/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 20/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SONIA POWLING / 20/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SONIA POWLING / 20/01/2010

View Document

14/03/1014 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MATTHEW ROBINSON RILEY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PERKS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SPENCER DREDGE

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR SPENCER DREDGE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED TIMOTHY HOWARD PERKS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR EDDIE BUXTON

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HN

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 CONVE 15/10/99

View Document

11/11/9911 November 1999 ADOPTARTICLES15/10/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 COMPANY NAME CHANGED SWITCHVIEW CONTRACTS LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

31/12/9831 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/07/98

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

20/01/9820 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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