Advanced company searchLink opens in new window

GLOBAL NETWORKS INTERNATIONAL LIMITED

Company number 04657080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2024 AD01 Registered office address changed from 2 Ifield Road Crawley West Sussex RH11 7AP England to 1st Floor, 48 High Street Crawley RH10 1BW on 27 November 2024
03 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 28 February 2021
27 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
28 May 2021 AA Unaudited abridged accounts made up to 28 February 2020
31 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
31 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
07 Jan 2020 AD01 Registered office address changed from 37B-39B Freelands Road Bromley Kent BR1 3HZ to 2 Ifield Road Crawley West Sussex RH11 7AP on 7 January 2020
12 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 1,081
08 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 PSC01 Notification of David Taylor as a person with significant control on 6 April 2016
23 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
28 Nov 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-11-28
  • GBP 981