WINCOTT NETWORKS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-08 delete address 165 PRAED STREET LONDON UNITED KINGDOM W2 1RH
2021-02-08 insert address 9.17 CAPITAL TOWER, 91 WATERLOO ROAD LONDON UNITED KINGDOM SE1 8RT
2021-02-08 update registered_address
2021-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 165 PRAED STREET LONDON W2 1RH UNITED KINGDOM
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents DIRECTOR APPOINTED MRS LEEANN KENNEDY
2018-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/12/2016
2017-05-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2017-05-07 insert address 165 PRAED STREET LONDON UNITED KINGDOM W2 1RH
2017-05-07 update registered_address
2017-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2016-10-08 update accounts_last_madeup_date 2015-05-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 01/09/2016
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 24/08/2016
2016-07-08 update returns_last_madeup_date 2016-05-24 => 2016-06-15
2016-07-08 update returns_next_due_date 2017-06-21 => 2017-07-13
2016-06-15 update statutory_documents 15/06/16 FULL LIST
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-24 update statutory_documents 24/05/16 FULL LIST
2016-05-14 update account_ref_month 5 => 12
2016-05-14 update accounts_next_due_date 2017-02-28 => 2016-09-30
2016-04-08 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/12/2015
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2015-07-10 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-10 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-17 update statutory_documents 24/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2014-09-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-09-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-08-14 update statutory_documents 24/05/14 FULL LIST
2014-08-07 delete address 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON UNITED KINGDOM N3 1RL
2014-08-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2014-08-07 update registered_address
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM
2014-06-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-02 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update statutory_documents 24/05/13 FULL LIST
2013-06-23 delete sic_code 7413 - Market research, opinion polling
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 delete sic_code 7440 - Advertising
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 insert sic_code 73110 - Advertising agencies
2013-06-23 insert sic_code 73200 - Market research and public opinion polling
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-23 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 15/11/2012
2012-10-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-02 update statutory_documents 24/05/12 FULL LIST
2012-09-18 update statutory_documents FIRST GAZETTE
2011-12-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 24/05/11 FULL LIST
2011-03-23 update statutory_documents DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG
2011-03-23 update statutory_documents 24/05/10 STATEMENT OF CAPITAL GBP 100
2011-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED
2011-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MWANJE
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION