GLOBAL COMMUNICATION INTEGRATORS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

03/07/233 July 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

16/03/2316 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/12/195 December 2019 SAIL ADDRESS CREATED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/03/179 March 2017 REDUCE ISSUED CAPITAL 23/02/2017

View Document

09/03/179 March 2017 SOLVENCY STATEMENT DATED 23/02/17

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1.00

View Document

09/03/179 March 2017 STATEMENT BY DIRECTORS

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCQUEEN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM RICHMOND HOUSE DONNERVILLE GARDENS ADMASTON SHROPSHIRE TF5 0DE

View Document

03/06/113 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 SECTION 519

View Document

07/06/107 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JOANNE SHORTMAN

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM GLOBAL HOUSE, 2 CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NT

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: GLOBAL HOUSE 2A CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NT

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: RICHMOND HOUSE DONNERVILLE GARDENS, ADMASTON TELFORD SALOP TF5 0DE

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 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