NETCOM TRAINING LTD

Unit 4-5 Holt Court Suite Unit 4-5 Holt Court Suite, Birmingham, B7 4AX, England
StatusACTIVE
Company No.07678031
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

NETCOM TRAINING LTD is an active private limited company with number 07678031. It was incorporated 12 years, 10 months, 16 days ago, on 22 June 2011. The company address is Unit 4-5 Holt Court Suite Unit 4-5 Holt Court Suite, Birmingham, B7 4AX, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Paul Drew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Kian Raja

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Kevin Vashi

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Soren Robert Tattam

Appointment date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-21

Psc name: Apprentify Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

New address: Unit 4-5 Holt Court Suite Heneage Street West Birmingham B7 4AX

Old address: Glasshouse Alderley Park Nether Alderley Cheshire SK10 4TG England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Drew

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Jonathan Paul Fitchew

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kian Raja

Cessation date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-01

Psc name: Apprentify Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: Unit 4-5 Holt Court Suit Heneage Street West Birmingham B7 4AX England

New address: Glasshouse Alderley Park Nether Alderley Cheshire SK10 4TG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076780310001

Charge creation date: 2022-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: 91 Broad Street Birmingham B15 1AU

New address: Unit 4-5 Holt Court Suit Heneage Street West Birmingham B7 4AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kian Raja

Change date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kian Raja

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: 91 Hampton House Broad Street Birmingham B151AU England

Change date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: 3 Brindley Place Birmingham B1 2JB England

Change date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kian Raja

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sher Zaman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Kamur

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sher Zaman

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-28

Capital : 101 GBP

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDMAKERS LIMITED

1 HOOK HILL PARK,WOKING,GU22 0PX

Number:01829864
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5399E) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06091334
Status:ACTIVE
Category:Private Limited Company

KAMILE LIMITED

2D LUTON ROAD,CHATHAM,ME4 5AA

Number:09054459
Status:ACTIVE
Category:Private Limited Company

NOT HOUSE STYLE LIMITED

79 WILLOWBOURNE,FLEET,GU51 5BP

Number:10036234
Status:ACTIVE
Category:Private Limited Company

P V (N.I.) LTD

99A MULLAGHBOY ROAD,BELLAGHY,BT45 8JH

Number:NI615515
Status:ACTIVE
Category:Private Limited Company

STARAM DESIGN LTD

BARCLAY CHAMBERS,LEIGH,WN7 4PF

Number:08521702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source