NETWORKCOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Micro company accounts made up to 2024-10-31 |
| 15/12/2415 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
| 17/01/2417 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 15/01/2315 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 151B COLES LANE SUTTON COLDFIELD WEST MIDLANDS B72 1NL |
| 19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 19/03/2018 |
| 19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY PAVLOV / 19/03/2018 |
| 19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NIKOLAY PAVLOV / 19/03/2018 |
| 19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 19/03/2018 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 06/11/2015 |
| 06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY PAVLOV / 06/11/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 21/10/2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O CROMPTON WARD & COMPANY 182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AZ |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY PAVLOV / 21/10/2014 |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY PAVLOV / 16/07/2014 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 16/07/2014 |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY PAVLOV / 30/01/2014 |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 30/01/2014 |
| 01/11/131 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 25/04/2013 |
| 25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY PAVLOV / 25/04/2013 |
| 06/11/126 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSKA ASENOVA MITOVA-PAVLOVA / 19/06/2012 |
| 19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR NIKOLAY PAVLOV / 19/06/2012 |
| 15/11/1115 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/11/1019 November 2010 | DIRECTOR APPOINTED MRS RUSKA ASENOVA MITOVA-PAVLOVA |
| 19/11/1019 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 1 |
| 12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 15 SWAN ROAD FELTHAM LONDON MIDDLESEX TW13 6NF ENGLAND |
| 12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR NIKOLAY PAVLOV / 01/11/2010 |
| 12/11/1012 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR NIKOLAY PAVLOV / 15/02/2010 |
| 16/02/1016 February 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY NIKOLAY DIMITROV |
| 24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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