GLOBAL 4 COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

27/03/2527 March 2025 Appointment of Mr Gary Gore as a director on 2025-03-26

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

05/03/255 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

04/03/254 March 2025 Registration of charge 035269320011, created on 2025-02-28

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Termination of appointment of Matthew George West as a director on 2024-10-08

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Resolutions

View Document

26/03/2426 March 2024 Termination of appointment of Rebecca Evelyn Howard as a director on 2024-03-15

View Document

22/03/2422 March 2024 Appointment of Mr Matthew George West as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Matthew Peter Twigg as a director on 2024-03-22

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

01/03/241 March 2024 Termination of appointment of Richard David Ellis as a director on 2024-03-01

View Document

01/03/241 March 2024 Full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Registration of charge 035269320010, created on 2023-04-21

View Document

24/04/2324 April 2023 Notification of Hml Ventures Limited as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Cessation of Nigel Martin Barnett as a person with significant control on 2023-04-21

View Document

19/04/2319 April 2023 Amended group of companies' accounts made up to 2022-05-31

View Document

07/03/237 March 2023 Appointment of Mrs Rebecca Evelyn Howard as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Russ James Barrett as a director on 2023-03-01

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Russ James Barrett on 2023-01-12

View Document

07/11/227 November 2022 Registration of charge 035269320009, created on 2022-10-28

View Document

03/11/223 November 2022 Satisfaction of charge 035269320008 in full

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

17/02/2217 February 2022 Full accounts made up to 2021-05-31

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NIGEL BARNETT / 21/04/2020

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR RUSS JAMES BARRETT

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR ALASDAIR JOHN SMITH

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035269320006

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035269320005

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHYTE VENABLES

View Document

20/08/1920 August 2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NIGEL BARNETT / 13/12/2016

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

25/09/1725 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES BRENT

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WHYTE VENABLES / 13/05/2016

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

09/09/149 September 2014 ADOPT ARTICLES 26/08/2014

View Document

08/09/148 September 2014 SUB-DIVISION 26/08/14

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CARL NIGEL BARNETT

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

04/03/144 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRIGHT

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER FRIGHT

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/123 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM GLOBAL HOUSE RUSPER ROAD HORSHAM RH12 4QR

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

28/04/1028 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARNETT / 29/02/2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 ARTICLES OF ASSOCIATION

View Document

14/03/0314 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0314 March 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company