GLOBAL CONTINUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 24/10/2020

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 24/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 6TH FLOOR 8 KEAN STREET LONDON WC2B 6HP UNITED KINGDOM

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 25/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 25/07/2017

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
25-27 QUEEN VICTORIA STREET
READING
RG1 1SY

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 25-27 QUEEN VICTORIA STREET READING RG1 1SY

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 SAIL ADDRESS CHANGED FROM:
9 GREAT NEWPORT STREET
LONDON
WC2H 7JA
ENGLAND

View Document

20/11/1520 November 2015 SAIL ADDRESS CHANGED FROM: 9 GREAT NEWPORT STREET LONDON WC2H 7JA ENGLAND

View Document

20/11/1520 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
ENGLAND

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 10/08/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
9 GREAT NEWPORT STREET
LONDON
WC2H 7JA

View Document

10/11/1410 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SAIL ADDRESS CHANGED FROM:
3 LOWER WOODSPEEN COURT
WOODSPEEN
NEWBURY
BERKSHIRE
RG20 8BL
UNITED KINGDOM

View Document

10/11/1410 November 2014 SAIL ADDRESS CHANGED FROM: 3 LOWER WOODSPEEN COURT WOODSPEEN NEWBURY BERKSHIRE RG20 8BL UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 3 LOWER WOODSPEEN COURT WOODSPEEN NEWBURY BERKSHIRE RG20 8BL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 3 GREAT NEWPORT STREET LONDON WC2H 7JA ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 9 GREAT NEWPORT STREET LONDON WC2H 7JA ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
9 GREAT NEWPORT STREET
LONDON
WC2H 7JA
ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
3 GREAT NEWPORT STREET
LONDON
WC2H 7JA
ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
3 LOWER WOODSPEEN COURT
WOODSPEEN
NEWBURY
BERKSHIRE
RG20 8BL

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

13/11/1213 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/10/1128 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE PURSEY

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 SAIL ADDRESS CREATED

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 23/10/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM WILLOW COPSE CROSSWAYS KINTBURY BERKSHIRE RG17 9ST

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ELIZABETH PURSEY / 23/10/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM
WILLOW COPSE
CROSSWAYS KINTBURY
BERKSHIRE
RG17 9ST

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY SC CUSTOMER SERVICES LTD

View Document

24/04/0824 April 2008 SECRETARY APPOINTED ELAINE ELIZABETH PURSEY

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/10/06; NO CHANGE OF MEMBERS; AMEND

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/02/0525 February 2005 AUDITOR'S RESIGNATION

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 COMPANY NAME CHANGED TEAMTEL LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

06/08/036 August 2003 COMPANY NAME CHANGED
TEAMTEL LIMITED
CERTIFICATE ISSUED ON 06/08/03

View Document

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

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/10/0223 October 2002 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