NETCOM (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 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

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/10/1714 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER SINGH KUDHAIL / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH KUDHAIL / 15/10/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 100 HUNDRED ACRES LANE AMERSHAM BUCKS HP7 9BN

View Document

08/09/148 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/111 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER SINGH KUDHAL / 20/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 12 CRANESWATER PARK NORWOOD GREEN MIDDLESEX UB2 5RP

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 92 WHEATLANDS HESTON MIDDLESEX TW5 0SR

View Document

25/08/9425 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/02/9218 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/01

View Document

15/02/9215 February 1992 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 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