Advanced company searchLink opens in new window

NETCOMIT LIMITED

Company number 10477124

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)
01 Jan 2024 AA Micro company accounts made up to 31 May 2023
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 May 2022
25 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
29 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
03 Dec 2020 PSC01 Notification of Viorica Caraman as a person with significant control on 15 September 2020
03 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
15 Sep 2020 AA Micro company accounts made up to 30 November 2019
15 Sep 2020 PSC04 Change of details for Mr Oleg Caraman as a person with significant control on 1 November 2018
17 May 2020 PSC09 Withdrawal of a person with significant control statement on 17 May 2020
03 Apr 2020 CH01 Director's details changed for Mr. Oleg Caraman on 1 November 2018
05 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 30 November 2018
05 Jan 2019 AD01 Registered office address changed from 83 Tay Road Tilehurst Reading RG30 4DR England to 5 Eddleston Way Tilehurst Reading RG30 4GY on 5 January 2019
27 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
10 Feb 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
22 Nov 2017 AD01 Registered office address changed from 83 Tay Road Tilehurst Reading RG30 4DR England to 83 Tay Road Tilehurst Reading RG30 4DR on 22 November 2017
22 Nov 2017 AD01 Registered office address changed from 253 Greenhaven Drive London SE28 8FX United Kingdom to 83 Tay Road Tilehurst Reading RG30 4DR on 22 November 2017
22 Jul 2017 PSC01 Notification of Oleg Caraman as a person with significant control on 14 November 2016
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted