About

Registered Number: 02532785
Date of Incorporation: 20/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Langton, Gorelands Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HQ

 

Netcom (U.K.) Ltd was setup in 1990, it's status is listed as "Active". There are 2 directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUDHAIL, Avtar Singh N/A - 1
Secretary Name Appointed Resigned Total Appointments
KUDHAIL, Jaswinder Singh N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA01 - Change of accounting reference date 28 August 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 15 September 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 19 September 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 19 December 1994
287 - Change in situation or address of Registered Office 23 November 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 03 December 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 15 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1992
363b - Annual Return 15 February 1992
288 - N/A 08 October 1990
288 - N/A 02 October 1990
287 - Change in situation or address of Registered Office 02 October 1990
NEWINC - New incorporation documents 20 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.