NETCOM TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Resolutions

View Document

05/09/255 September 2025 Memorandum and Articles of Association

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with updates

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-07-31

View Document

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

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2023-07-31

View Document

20/07/2420 July 2024 Director's details changed for Mr Kevin Vashi on 2024-07-20

View Document

20/07/2420 July 2024 Registered office address changed from Unit 4-5 Holt Court Suite Heneage Street West Birmingham B7 4AX England to Icentrum Holt Street Birmingham B7 4BB on 2024-07-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

02/03/242 March 2024 Termination of appointment of Paul Drew as a director on 2024-01-31

View Document

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

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

12/10/2212 October 2022 Termination of appointment of Kian Raja as a director on 2022-10-06

View Document

27/09/2227 September 2022 Appointment of Mr Kevin Vashi as a director on 2022-06-01

View Document

23/09/2223 September 2022 Appointment of Mr Charles Soren Robert Tattam as a secretary on 2022-09-20

View Document

21/09/2221 September 2022 Change of details for Apprentify Group Limited as a person with significant control on 2022-09-21

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-26 with updates

View Document

08/02/228 February 2022 Appointment of Mr Paul Drew as a director on 2022-02-01

View Document

08/02/228 February 2022 Notification of Apprentify Group Limited as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Registered office address changed from Unit 4-5 Holt Court Suit Heneage Street West Birmingham B7 4AX England to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4TG on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Kian Raja as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Appointment of Mr Jonathan Paul Fitchew as a director on 2022-02-01

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Registration of charge 076780310001, created on 2022-02-01

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 91 BROAD STREET BIRMINGHAM B15 1AU

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIAN RAJA / 16/09/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 91 HAMPTON HOUSE BROAD STREET BIRMINGHAM B151AU ENGLAND

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIAN RAJA / 01/08/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHER ZAMAN

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR KIAN RAJA

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAJA KAMUR

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR SHER ZAMAN

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 101

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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