GLOBAL CONNEXTION UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

21/05/2421 May 2024 Registered office address changed from Unit C, the Lok N Store Business Centre Hanworth Road Sunbury-on-Thames Middlesex TW16 5LN England to 13 Hamilton Close Hamilton Close Feltham TW13 4PS on 2024-05-21

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Antoinette Patricia Mirzayantz as a secretary on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Antoinette Patricia Mirzayantz as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Vahe Mirzayantz as a person with significant control on 2023-08-10

View Document

07/08/237 August 2023 Termination of appointment of Antoinette Patricia Mirzayantz as a director on 2023-08-03

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Cessation of David James Mirzayantz as a person with significant control on 2019-11-01

View Document

16/06/2116 June 2021 Registered office address changed from 13 Hamilton Close Lower Feltham Middlesex TW13 4PS to Unit C, the Lok N Store Business Centre Hanworth Road Sunbury-on-Thames Middlesex TW16 5LN on 2021-06-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MIRZAYANTZ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR VAHE MIRZAYANTZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MIRZAYANTZ / 22/10/2015

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/08/1530 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE PATRICIA MIRZAYANTZ / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MIRZAYANTZ / 28/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY DENNIS DOBRZYNSKI

View Document

07/05/097 May 2009 SECRETARY APPOINTED MRS ANTOINETTE PATRICIA MIRZAYANTZ

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR DAVID JAMES MIRZAYANTZ

View Document

27/04/0927 April 2009 GBP NC 1/1000 16/04/09

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 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