Advanced company searchLink opens in new window

G.NETWORK COMMUNICATIONS LIMITED

Company number 10057745

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)
01 Nov 2018 MR01 Registration of charge 100577450003, created on 31 October 2018
12 Oct 2018 MR01 Registration of charge 100577450002, created on 10 October 2018
02 Oct 2018 PSC08 Notification of a person with significant control statement
02 Oct 2018 PSC07 Cessation of Sasho Veselinski as a person with significant control on 18 August 2017
02 Oct 2018 PSC07 Cessation of David Michael Sangster as a person with significant control on 18 August 2017
26 Mar 2018 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 58 Grosvenor Street London W1K 3JB on 26 March 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Provisions of article 15 shall not apply to 1513 new ordinary shares issued to 7 sfi LTD 28/02/2018
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2018 TM01 Termination of appointment of Edward John Marston Spurrier as a director on 16 February 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 660,355
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Edward John Marston Spurrier as a director on 16 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
11 Oct 2017 AP01 Appointment of Mr Edward John Marston Spurrier as a director on 7 August 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 658,842
11 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 494,132
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2017 AP01 Appointment of Adam Chirkowski as a director on 26 May 2017
17 Jun 2017 AP01 Appointment of David Gudgin as a director on 26 May 2017
12 Jun 2017 MR01 Registration of charge 100577450001, created on 26 May 2017
18 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 310,515
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 210,515
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/02/2017
  • RES10 ‐ Resolution of allotment of securities