Date | Description |
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 |