NEWNET SOFTWARE - History of Changes


DateDescription
2024-04-12 update website_status OK => FlippedRobots
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-28 insert address 86-90 Paul Street, London EC2A 4NE
2021-09-28 insert alias NewNet Software Limited
2021-09-28 insert alias Newnet Software
2021-09-28 insert phone 020 3772 7216
2021-09-28 update founded_year null => 2013
2021-09-28 update primary_contact null => 86-90 Paul Street, London EC2A 4NE
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-05-30
2021-09-01 update statutory_documents DIRECTOR APPOINTED MS NATALLIA HARBUKOVA
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-08-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-26 delete address 86-90 Paul Street, London EC2A 4NE
2021-08-26 delete alias NewNet Software Limited
2021-08-26 delete alias Newnet Software
2021-08-26 delete phone 020 3772 7216
2021-08-26 update founded_year 2013 => null
2021-08-26 update primary_contact 86-90 Paul Street, London EC2A 4NE => null
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-28
2021-05-28 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALLIA HARBUKOVA
2019-09-20 update statutory_documents 07/06/19 STATEMENT OF CAPITAL GBP 10000.999
2019-09-20 update statutory_documents 07/06/19 STATEMENT OF CAPITAL GBP 10000.999
2019-06-20 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-07 delete address UNIT 3 10-17 SEVEN WAYS PARADE ILFORD ESSEX IG2 6JX
2019-04-07 insert address 869 HIGH ROAD LONDON ENGLAND N12 8QA
2019-04-07 update registered_address
2019-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 869 HIGH ROAD LONDON N12 8QA ENGLAND
2019-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 3 10-17 SEVEN WAYS PARADE ILFORD ESSEX IG2 6JX
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-04-20 update website_status OK => MaintenancePage
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON
2017-01-14 delete phone 020 3772 7214
2017-01-14 insert phone 020 3772 7216
2016-12-19 update statutory_documents DIRECTOR APPOINTED MR ASHFAQ AHMAD KHALISH
2016-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANUT CRISTESCU
2016-11-01 update statutory_documents DIRECTOR APPOINTED MR SCOTT WILSON
2016-08-07 delete sic_code 78109 - Other activities of employment placement agencies
2016-08-07 insert company_previous_name BATTERSEA RECRUITMENT SERVICES LTD
2016-08-07 insert sic_code 62012 - Business and domestic software development
2016-08-07 update name BATTERSEA RECRUITMENT SERVICES LTD => NEWNET SOFTWARE LIMITED
2016-08-01 delete registration_number 187550869
2016-08-01 insert phone 020 3772 7214
2016-08-01 insert registration_number 08638492
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH SSEBANDEKE
2016-07-15 update statutory_documents DIRECTOR APPOINTED MR DANUT CRISTESCU
2016-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SSEBANDEKE
2016-07-11 update statutory_documents COMPANY NAME CHANGED BATTERSEA RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 11/07/16
2016-07-07 delete address 77 OXFORD STREET OXFORD STREET LONDON ENGLAND W1D 2ES
2016-07-07 insert address UNIT 3 10-17 SEVEN WAYS PARADE ILFORD ESSEX IG2 6JX
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2016-07-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 77 OXFORD STREET OXFORD STREET LONDON W1D 2ES ENGLAND
2016-06-27 update statutory_documents NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2016-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-06-10 update statutory_documents 14/08/15 FULL LIST
2016-06-10 update statutory_documents COMPANY RESTORED ON 10/06/2016
2016-03-29 update statutory_documents STRUCK OFF AND DISSOLVED
2016-01-07 update company_status Active => Active - Proposal to Strike off
2015-12-15 update statutory_documents FIRST GAZETTE
2015-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-06-07 update accounts_last_madeup_date null => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-05 => 2016-05-31
2015-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-07 delete address 92 HEIGHAM ROAD LONDON E6 2JQ
2014-12-07 insert address 77 OXFORD STREET OXFORD STREET LONDON ENGLAND W1D 2ES
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-12-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 92 HEIGHAM ROAD LONDON E6 2JQ
2014-11-14 update statutory_documents 14/08/14 FULL LIST
2014-06-07 delete address 12 RUSHLAKE HOUSE BLONDEL STREET LONDON ENGLAND SW11 5DE
2014-06-07 insert address 92 HEIGHAM ROAD LONDON E6 2JQ
2014-06-07 update registered_address
2014-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 12 RUSHLAKE HOUSE BLONDEL STREET LONDON SW11 5DE ENGLAND
2013-08-14 update statutory_documents 14/08/13 FULL LIST
2013-08-07 update statutory_documents DIRECTOR APPOINTED MR SAMUEL BAKER SSEBANDEKE
2013-08-07 update statutory_documents SECRETARY APPOINTED MISS SARAH NAMUGGA SSEBANDEKE
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM RUSH LAKE BLONDEL LONDON SW11 5DE UNITED KINGDOM
2013-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS