SUPERNOVA NETWORKS LTD
Status | ACTIVE |
Company No. | 08264329 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 04 May 2022
Action Date: 05 May 2016
Category: Capital
Type: SH02
Date: 2016-05-05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 17 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 15 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
FUTURE STARS FOOTBALL AGENCY LIMITED
1 UPPER ST. MARYS ROAD,SMETHWICK,B67 5JR
Number: | 10208686 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 VILLIERS ST,SUNDERLAND,SR1 1EJ
Number: | 07001942 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |