NETCOM (TEDDINGTON) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 298 HIGH STREET DORKING SURREY RH4 1QX ENGLAND

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O TAXASSIST ACCOUNTANTS DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM

View Document

25/11/1325 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BODLE / 09/09/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE MICHELLE BODLE / 09/09/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE MICHELLE BODLE / 09/09/2011

View Document

22/11/1122 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN UNITED KINGDOM

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MRS NATALIE MICHELLE BODLE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/09/039 September 2003 SECRETARY RESIGNED

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