UK CALLNET NETWORK - 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
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-05 delete fax 01273 324 946
2022-02-05 insert about_pages_linkeddomain www.gov.uk
2022-02-05 insert contact_pages_linkeddomain www.gov.uk
2022-02-05 insert product_pages_linkeddomain www.gov.uk
2022-02-05 insert terms_pages_linkeddomain www.gov.uk
2022-01-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-02-08 insert index_pages_linkeddomain www.gov.uk
2021-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN URIO KARENGA / 22/12/2020
2021-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAXIMILIAN URIO KARENGA / 22/12/2020
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-09 update account_ref_month 7 => 12
2018-08-09 update accounts_next_due_date 2019-04-30 => 2019-09-30
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-07-16 update statutory_documents CURREXT FROM 31/07/2018 TO 31/12/2018
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-31 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH
2016-12-21 insert address 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2016-12-21 update registered_address
2016-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-15 delete email re..@ukcallnet.com
2016-01-15 delete phone 0151 260 1181
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-03 update statutory_documents 26/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-21 delete sales_emails sa..@ukcallnet.com
2014-08-21 delete email sa..@ukcallnet.com
2014-08-21 delete fax 01273 933560
2014-08-21 delete phone 0273 933560
2014-08-21 insert fax 01273 324946
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-05 update statutory_documents FIRST GAZETTE
2014-07-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-07-30 update statutory_documents 26/07/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN URIO KARENGA / 26/07/2014
2014-05-21 insert fax 01273 933560
2014-05-21 insert phone 0273 933560
2013-09-26 delete address 53-55 Wavertree Road Liverpool, Merseyside L7 1PF United Kingdom
2013-09-26 delete phone +44 (0)151 260 1181
2013-09-26 insert address 5 Temple Square, Temple Street L2 5RH United Kingdom
2013-09-26 update primary_contact 53-55 Wavertree Road Liverpool, Merseyside L7 1PF United Kingdom => 5 Temple Square, Temple Street L2 5RH United Kingdom
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-26 update statutory_documents 26/07/13 FULL LIST
2013-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN URIO KARENGA / 13/11/2012
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-04-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 26/07/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 26/07/11 FULL LIST
2011-04-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 26/07/10 FULL LIST
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN URIO KARENGA / 04/10/2009
2009-08-12 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents DIRECTOR RESIGNED
2005-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 8 NEW LAITHE CLOSE, OVERDALE GRANGE, SKIPTON NORTH YORKSHIRE BD23 6AZ
2005-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-05 update statutory_documents NEW SECRETARY APPOINTED
2005-09-05 update statutory_documents SECRETARY RESIGNED
2005-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION