- Company Overview for NETCOM DISTRIBUTORS LIMITED (03308701)
- Filing history for NETCOM DISTRIBUTORS LIMITED (03308701)
- People for NETCOM DISTRIBUTORS LIMITED (03308701)
- Charges for NETCOM DISTRIBUTORS LIMITED (03308701)
- More for NETCOM DISTRIBUTORS LIMITED (03308701)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CH01 | Director's details changed for Ms Mussarat Fatima Kostar Bhatti on 13 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2023 | AP03 | Appointment of Miss Zayna Bhatti Judge as a secretary on 28 December 2023 | |
29 Dec 2023 | AD01 | Registered office address changed from 95-97 Baker Street London W1U 6RN England to 110 Hempstead Road Hempstead Road Watford Hertfordshire WD17 4LA on 29 December 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Ms Mussarat Fatima Kostar Bhatti on 24 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from 110 Hempstead Road Watford WD17 4LA England to 95-97 Baker Street London W1U 6RN on 24 November 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | PSC01 | Notification of Mussarat Fatima Kosar Bhatti as a person with significant control on 9 September 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Ms Mussarat Bhatti on 9 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Shahaab Ahmed Bhatti as a person with significant control on 9 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Unit- 2 Colne Way Court Colne Way Watford WD24 7NE to 110 Hempstead Road Watford WD17 4LA on 17 September 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | PSC04 | Change of details for Mr Shahaab Ahmed Bhatti as a person with significant control on 18 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Shahaab Ahmed Bhatti as a person with significant control on 18 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Shahaab Ahmed Bhatti as a person with significant control on 18 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Shahaab Ahmed Bhatti as a person with significant control on 18 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Mussarat Fk Bhatti as a person with significant control on 18 February 2019 |