- Company Overview for NETWORK COMPUTING LIMITED (02865087)
- Filing history for NETWORK COMPUTING LIMITED (02865087)
- People for NETWORK COMPUTING LIMITED (02865087)
- Charges for NETWORK COMPUTING LIMITED (02865087)
- More for NETWORK COMPUTING LIMITED (02865087)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
10 Dec 2023 | AD01 | Registered office address changed from 3 the Courtyard Business Centre Birling Road Ryarsh West Malling Kent ME19 5AA to Unit 4 Bourne Enterprise Centre Wrotham Road Borough Green Sevenoaks Kent TN15 8DF on 10 December 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
30 May 2023 | CH01 | Director's details changed for Mrs Emma Louise Bains on 14 August 2022 | |
30 May 2023 | PSC04 | Change of details for Mr Mandeep Singh Bains as a person with significant control on 14 August 2022 | |
30 May 2023 | CH01 | Director's details changed for Mr Mandeep Singh Bains on 14 August 2022 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
04 Jun 2021 | AP01 | Appointment of Mrs Emma Louise Bains as a director on 3 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Mandeep Singh Bains on 3 June 2019 | |
18 Feb 2021 | MR04 | Satisfaction of charge 028650870001 in full | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | MR01 | Registration of charge 028650870001, created on 3 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of Mandy Jane Bush as a person with significant control on 3 June 2019 | |
04 Jun 2019 | PSC07 | Cessation of Andrew David Bush as a person with significant control on 3 June 2019 | |
04 Jun 2019 | PSC01 | Notification of Mandeep Singh Bains as a person with significant control on 3 June 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Andrew David Bush as a director on 3 June 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Mandy Jane Bush as a secretary on 3 June 2019 |