COMMSUPPORT NETWORKS LIMITED - History of Changes


DateDescription
2025-04-25 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/25, NO UPDATES
2025-01-27 update statutory_documents PREVSHO FROM 28/04/2024 TO 27/04/2024
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
2024-04-24 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2024-01-29 => 2024-04-25
2024-01-25 update statutory_documents PREVSHO FROM 29/04/2023 TO 28/04/2023
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE
2021-10-07 delete address 1 BELL STREET 2ND FLOOR LONDON ENGLAND NW1 5BY
2021-10-07 insert address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BE
2021-10-07 update registered_address
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2021-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2021 FROM 1 BELL STREET 2ND FLOOR LONDON NW1 5BY ENGLAND
2021-08-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-02-07 delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2021-02-07 insert address 1 BELL STREET 2ND FLOOR LONDON ENGLAND NW1 5BY
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM
2020-10-30 delete address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH
2020-10-30 insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-29 => 2022-01-29
2020-10-30 update registered_address
2020-08-06 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH
2020-07-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-04-29 => 2020-01-29
2019-02-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-29
2019-01-29 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-12 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-28 update statutory_documents 17/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-06-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-22 update statutory_documents 17/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-05-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-04-25 update statutory_documents 17/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-26 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-04-17 => 2012-04-17
2013-06-21 update returns_next_due_date 2012-05-15 => 2013-05-15
2013-05-09 update statutory_documents 17/04/13 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 17/04/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARIT SPOTO / 10/06/2011
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE SPOTO / 10/06/2011
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 17/04/11 FULL LIST
2010-10-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 17/04/10 FULL LIST
2009-11-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents DIRECTOR APPOINTED ARIT SPOTO
2009-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARIT SPOTO
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 71 SALCOMBE GARDENS MILL HILL LONDON NW7 2NX
2009-05-05 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents NC INC ALREADY ADJUSTED 31/05/08
2009-02-07 update statutory_documents GBP NC 100/1000 31/05/2008
2009-02-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION