Advanced company searchLink opens in new window

NETWORK BUSINESS CALL LIMITED

Company number 03495586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2014 MR01 Registration of charge 034955860002, created on 16 July 2014
20 Jun 2014 MR04 Satisfaction of charge 1 in full
05 Jun 2014 AD01 Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mrs Cheryl Sonia Powling on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Graham Powling on 5 June 2014
27 May 2014 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014
04 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
16 Feb 2011 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 16 February 2011
20 Oct 2010 AA Accounts for a small company made up to 31 March 2010
06 Oct 2010 TM01 Termination of appointment of Matthew Riley as a director
06 Oct 2010 AD01 Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2010 CH01 Director's details changed for Mr Matthew Robinson Riley on 20 January 2010
22 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Cheryl Sonia Powling on 20 January 2010
22 Mar 2010 CH01 Director's details changed for Cheryl Sonia Powling on 20 January 2010
22 Mar 2010 CH01 Director's details changed for Mr Matthew Robinson Riley on 20 January 2010
14 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
05 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010