NETWORK IT 24 LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 NewRegistered office address changed from Dudley Court South the Waterfront Dudley West Midlands DY5 1XN England to F4 Hagley Court South the Waterfront Dudley DY5 1XE on 2025-08-10

View Document

13/12/2413 December 2024 Termination of appointment of Rizwana Akhtar as a secretary on 2024-12-12

View Document

13/12/2413 December 2024 Termination of appointment of Rizwana Akhtar as a director on 2024-12-12

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Secretary's details changed for Rizwana Akhtar on 2024-09-01

View Document

27/09/2427 September 2024 Director's details changed for Mrs Rizwana Akhtar on 2024-09-01

View Document

27/09/2427 September 2024 Director's details changed for Mr Tanvir Manir on 2024-09-01

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Previous accounting period extended from 2022-03-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 8 Amphlett Croft Tipton DY4 7RX England to Dudley Court South the Waterfront Dudley West Midlands DY5 1XN on 2022-02-09

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM HAWTHORNS HOUSE HAWTHORNS BUSINESS CENTRE, HALFORDS LANE SMETHWICK B66 1BB ENGLAND

View Document

22/05/1722 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 180

View Document

28/04/1728 April 2017 ADOPT ARTICLES 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 ASH ROAD TIPTON WEST MIDLANDS DY4 8PQ

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/12/1530 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

19/01/1519 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 1 ASH ROAD TIPTON TIPTON WEST MIDLANDS DY4 8PQ

View Document

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS RIZWANA AKHTAR

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

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

View Accounts

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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