NET-COM (92) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA PATRICIA BERGER

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 31/08/2019

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027390250003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 28/02/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 CESSATION OF CARLA PATRICIA BERGER AS A PSC

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 03/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 03/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CARLA PATRICIA BERGER / 03/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CARLA PATRICIA BERGER / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 03/08/2018

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/187 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 01/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CARLA PATRICIA BERGER / 01/07/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 16/01/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 12 WEST PLACE WEST ROAD HARLOW ESSEX CM20 2BU

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BERGER / 07/10/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/09/134 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BERGER

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY GLYNIS BERGER

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN BERGER / 04/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BERGER / 04/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7 / 44 HOWARD BUSINESS CENTRE HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: UNIT 12 WEST ROAD HARLOW CM20 2BU

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 11 GENOTIN TERRACE ENFIELD MIDDLESEX EN1 2AF

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 4 DAIRY COTTAGES,CHURCH LANE GILSTON, NR HARLOW ESSEX CM20 2RJ

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/08/9820 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/12/9211 December 1992 NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU

View Document

03/09/923 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 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