ADENLE NETWORKING - History of Changes


DateDescription
2024-03-11 delete source_ip 193.189.74.6
2024-03-11 insert source_ip 195.8.196.182
2023-07-13 delete source_ip 91.102.64.150
2023-07-13 insert source_ip 193.189.74.6
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEOLU ADEOTI ADENLE
2022-02-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2022
2021-12-07 delete address FLAT 50, FLETCHER COURT 1 JOSLIN AVENUE COLINDALE LONDON NW9 5HW
2021-12-07 insert address 32 CAMBRIAN GREEN SNOWDON DRIVE LONDON UNITED KINGDOM NW9 7RH
2021-12-07 update registered_address
2021-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2021 FROM FLAT 50, FLETCHER COURT 1 JOSLIN AVENUE COLINDALE LONDON NW9 5HW
2021-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEOLU ADEOTI ADENLE / 10/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH 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
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-05-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-07 insert address 77 Sheaveshill Avenue Colindale London NW9 6SA
2017-11-07 insert alias Adenle Networking
2017-11-07 insert index_pages_linkeddomain wordpress.com
2017-11-07 insert phone 02083583493
2017-11-07 update description
2017-11-07 update primary_contact null => 77 Sheaveshill Avenue Colindale London NW9 6SA
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-08 delete alias Adenle Networking
2017-05-08 delete phone 02083583493
2017-05-08 insert index_pages_linkeddomain wordpress.org
2017-05-08 update description
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-21 update statutory_documents 17/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-06 delete source_ip 91.102.64.138
2014-12-06 insert source_ip 91.102.64.150
2014-09-07 delete address FLAT 50, FLETCHER COURT 1 JOSLIN AVENUE COLINDALE LONDON ENGLAND NW9 5HW
2014-09-07 insert address FLAT 50, FLETCHER COURT 1 JOSLIN AVENUE COLINDALE LONDON NW9 5HW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-28 update statutory_documents 17/08/14 FULL LIST
2014-08-07 delete address 77 SHEAVESHILL AVENUE LONDON LONDON ENGLAND NW9 6SA
2014-08-07 insert address FLAT 50, FLETCHER COURT 1 JOSLIN AVENUE COLINDALE LONDON ENGLAND NW9 5HW
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 77 SHEAVESHILL AVENUE LONDON LONDON NW9 6SA ENGLAND
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM FLAT 50 JOSLIN AVENUE LONDON NW9 5HW ENGLAND
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEOLU ADEOTI ADENLE / 28/07/2014
2014-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN NJOROGE
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-17 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 70229 - Management consultancy activities other than financial management
2013-10-07 update returns_last_madeup_date null => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-19 update statutory_documents 17/08/13 FULL LIST
2013-01-28 update statutory_documents DIRECTOR APPOINTED MS JOAN WAITHERERO NJOROGE
2012-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION