NETCOM ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2024-08-09 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Withdraw the company strike off application

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-07-31

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/10/2226 October 2022 Termination of appointment of Nnena Babatunde as a secretary on 2022-10-01

View Document

26/10/2226 October 2022 Termination of appointment of Nnena Babatunde as a director on 2022-10-01

View Document

26/10/2226 October 2022 Cessation of Nnena Babatunde as a person with significant control on 2022-10-01

View Document

26/10/2226 October 2022 Notification of Kassim Babatunde as a person with significant control on 2022-10-26

View Document

08/10/228 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Appointment of Mrs Nnena Babatunde as a director on 2021-06-25

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASSIM BABATUNDE / 20/07/2018

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASSIM BABATUNDE / 20/07/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 31 JORDANS WAY RAINHAM ESSEX RM13 9QX

View Document

03/08/173 August 2017 Registered office address changed from , 31 Jordans Way, Rainham, Essex, RM13 9QX to 5 Clarence Road Wallington SM6 0EW on 2017-08-03

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, SECRETARY MUTIU BABATUNDE

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, SECRETARY MUTIU BABATUNDE

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/08/1614 August 2016 SECRETARY APPOINTED MRS NNENA BABATUNDE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Registered office address changed from , 84a Shrewsbury Road, Forest Gate, London, E7 8AL on 2014-02-18

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 84A SHREWSBURY ROAD FOREST GATE LONDON E7 8AL

View Document

20/08/1320 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASSIM BABATUNDE / 21/01/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MUTIU BABATUNDE / 21/01/2010

View Document

26/08/1026 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 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