NEWCOMS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Appointment of Ms Sarah Amy Grice as a director on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Arthur Joseph Grice as a director on 2024-03-15

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1ST FLOOR, KESTREL HOUSE PRIMETT ROAD STEVENAGE SG1 3EE UNITED KINGDOM

View Document

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

View Document

26/10/1526 October 2015 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