NEWCOMM TECHNOLOGY - History of Changes


DateDescription
2024-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 delete source_ip 46.32.240.39
2024-04-07 insert source_ip 92.205.146.3
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-02 update statutory_documents FIRST GAZETTE
2023-06-07 delete sic_code 58120 - Publishing of directories and mailing lists
2023-06-07 delete sic_code 61900 - Other telecommunications activities
2023-06-07 delete sic_code 73110 - Advertising agencies
2023-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2023-05-16 update statutory_documents DIRECTOR APPOINTED MR DAMIAN KONRAD KOLEK
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA KUCZAJ
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 insert company_previous_name COUNTY BUSINESS MEDIA LIMITED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update name COUNTY BUSINESS MEDIA LIMITED => COUNTY RESOURCES LIMITED
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KUCAJ / 22/03/2023
2023-03-23 update statutory_documents COMPANY NAME CHANGED COUNTY BUSINESS MEDIA LIMITED CERTIFICATE ISSUED ON 23/03/23
2023-03-22 update statutory_documents DIRECTOR APPOINTED MRS JOANNA KUCAJ
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARABJIT VIRDEE
2023-02-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-25 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2023-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-25 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-04-07 delete address 517 STRATFORD ROAD SHIRLEY SOLIHULL ENGLAND B90 4AJ
2021-04-07 insert address 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9HH
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-04-07 update registered_address
2021-03-13 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARABJIT VIRDEE / 01/02/2021
2021-02-07 delete address 1301 CENTRE COURT STRATFORD ROAD HALL GREEN BIRMINGHAM UNITED KINGDOM B28 9HH
2021-02-07 insert address 517 STRATFORD ROAD SHIRLEY SOLIHULL ENGLAND B90 4AJ
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-02-07 update registered_address
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 517 STRATFORD ROAD SHIRLEY SOLIHULL B90 4AJ ENGLAND
2021-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1301 CENTRE COURT STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH UNITED KINGDOM
2021-01-15 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2020-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2018-10-07 insert sic_code 58120 - Publishing of directories and mailing lists
2018-10-07 insert sic_code 73110 - Advertising agencies
2018-08-07 delete address SUITE 517 OSWIO COURT STRATFORD ROAD SHIRLEY SOLIHULL ENGLAND B90 4AJ
2018-08-07 insert address 1301 CENTRE COURT STRATFORD ROAD HALL GREEN BIRMINGHAM UNITED KINGDOM B28 9HH
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-07 update registered_address
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2018 FROM SUITE 517 OSWIO COURT STRATFORD ROAD SHIRLEY SOLIHULL B90 4AJ ENGLAND
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-01-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-12-05 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKASH MOHAN
2017-06-07 delete address CENTRE COURT STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9HH
2017-06-07 insert address SUITE 517 OSWIO COURT STRATFORD ROAD SHIRLEY SOLIHULL ENGLAND B90 4AJ
2017-06-07 update registered_address
2017-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM CENTRE COURT STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH ENGLAND
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-30 => 2017-10-31
2016-10-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-12 delete address 93 OVAL ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8PY
2016-05-12 insert address CENTRE COURT STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9HH
2016-05-12 update registered_address
2016-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2016 FROM 93 OVAL ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8PY
2015-10-07 delete address 93 OVAL ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B24 8PY
2015-10-07 insert address 93 OVAL ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8PY
2015-10-07 insert sic_code 61900 - Other telecommunications activities
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-18
2015-10-07 update returns_next_due_date 2016-02-27 => 2016-10-16
2015-09-18 update statutory_documents DIRECTOR APPOINTED MISS SARABJIT VIRDEE
2015-09-18 update statutory_documents 18/09/15 FULL LIST
2015-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION