NEWCOMS NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-10-31 |
08/04/248 April 2024 | Appointment of Ms Sarah Amy Grice as a director on 2024-03-15 |
08/04/248 April 2024 | Termination of appointment of Arthur Joseph Grice as a director on 2024-03-15 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
24/01/2424 January 2024 | Registered office address changed from 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE England to 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ on 2024-01-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/05/1830 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O LA FIDUCIAIRE LTD 2ND FLOOR KESTREL HOUSE, PRIMETT ROAD STEVENAGE SG1 3EE UNITED KINGDOM |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/03/169 March 2016 | DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1ST FLOOR, KESTREL HOUSE PRIMETT ROAD STEVENAGE SG1 3EE UNITED KINGDOM |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
26/10/1526 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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