SUPERNOVA NETWORKS LTD

124 City Road City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08264329
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

SUPERNOVA NETWORKS LTD is an active private limited company with number 08264329. It was incorporated 11 years, 7 months, 11 days ago, on 23 October 2012. The company address is 124 City Road City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH01

Capital : 1.3366 GBP

Date: 2023-02-03

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-16

Capital : 1.3226 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-01

Capital : 1.3145 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-23

Capital : 1.3064 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2022

Action Date: 21 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-21

Capital : 1.2983 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 1.2839 GBP

Date: 2022-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2022

Action Date: 10 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-10

Capital : 1.2919 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2022

Action Date: 08 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 1.2819 GBP

Date: 2022-03-08

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 1.2919 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 1.2859 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-08

Capital : 1.2899 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 10 May 2022

Category: Capital

Type: SH01

Date: 2022-05-10

Capital : 1.2859 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: C/O Baagloo Kemp House City Road London EC1V 2NX

Change date: 2022-06-15

New address: 124 City Road City Road London EC1V 2NX

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic O'meara

Change date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2022

Action Date: 05 May 2016

Category: Capital

Type: SH02

Date: 2016-05-05

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2022

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Capital : 1.2779 GBP

Date: 2021-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic O'meara

Change date: 2022-02-11

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-15

Capital : 1.2267 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-06

Capital : 1.2511 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 05 May 2016

Category: Capital

Type: SH01

Capital : 1.0666 GBP

Date: 2016-05-05

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 1.2635 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 1.1228 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 16 Oct 2020

Category: Capital

Type: SH01

Capital : 1.2147 GBP

Date: 2020-10-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 22 Jun 2020

Category: Capital

Type: SH01

Capital : 1.1976 GBP

Date: 2020-06-22

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Capital : 1.2389 GBP

Date: 2021-04-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-27

Capital : 1.1789 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jan 2022

Action Date: 03 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-03

Capital : 1.1415 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 30 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 1.1567 GBP

Date: 2020-02-07

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: 37 Fife Road East Sheen London SW14 8BJ

Change date: 2015-10-15

New address: C/O Baagloo Kemp House City Road London EC1V 2NX

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: The White House Coombe Park Kingston upon Thames Surrey KT2 7JD

New address: 37 Fife Road East Sheen London SW14 8BJ

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 18 Soho Square London W1D 3QL United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE STARS FOOTBALL AGENCY LIMITED

1 UPPER ST. MARYS ROAD,SMETHWICK,B67 5JR

Number:10208686
Status:ACTIVE
Category:Private Limited Company

IETIA LIMITED

NANTCEIRIOG,MONMOUTH,NP25 5AT

Number:03032183
Status:ACTIVE
Category:Private Limited Company

LINKSIDE ENTERPRISE PROPERTIES LIMITED

36A COUCHING STREET,OXON.,OX9 5QQ

Number:02831333
Status:ACTIVE
Category:Private Limited Company

NORTHERN PROPERTY DOCTOR LTD

27 VILLIERS ST,SUNDERLAND,SR1 1EJ

Number:07001942
Status:ACTIVE
Category:Private Limited Company

ORANGE - ROCKSTONE LIMITED

167 UXBRIDGE ROAD,LONDON,W7 3TH

Number:09570781
Status:ACTIVE
Category:Private Limited Company

S A MARLAND FLOORING CONTRACTORS LIMITED

7 BRIAR AVENUE, WATERSHEDDINGS,LANCASHIRE,OL4 2PG

Number:06362577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source