Advanced company searchLink opens in new window

NETWORK CENTRE SUPPORT LIMITED

Company number 09339147

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 AP01 Appointment of Mr Fazal Rabi as a director on 10 April 2022
13 Apr 2022 PSC01 Notification of Fazale Rabi as a person with significant control on 10 April 2022
11 Apr 2022 TM01 Termination of appointment of Owais Akhatr Khan as a director on 10 April 2022
11 Apr 2022 PSC07 Cessation of Owais Akthar Khan as a person with significant control on 10 April 2022
07 Apr 2022 AD01 Registered office address changed from 165 Kensington Avenue London E12 6NL England to 180 Ascot Gardens Southall UB1 2SE on 7 April 2022
14 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with updates
31 Jan 2021 AP01 Appointment of Mr Owais Akhatr Khan as a director on 1 January 2021
31 Jan 2021 PSC01 Notification of Owais Akthar Khan as a person with significant control on 1 January 2021
31 Jan 2021 AD01 Registered office address changed from 3 Denbigh Road Southall UB1 2RP England to 165 Kensington Avenue London E12 6NL on 31 January 2021
31 Jan 2021 TM02 Termination of appointment of Fazal Rabi as a secretary on 1 January 2021
31 Jan 2021 TM01 Termination of appointment of Fazal Rabi as a director on 1 January 2021
31 Jan 2021 PSC07 Cessation of Fazal Rabi as a person with significant control on 1 January 2021
29 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
27 Jan 2019 AD01 Registered office address changed from 56 Regina Road Southall Middle Sex UB2 5PL to 3 Denbigh Road Southall UB1 2RP on 27 January 2019