GLOBAL EXECUTIVE NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-11-29 to 2022-12-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2021-11-29

View Document

09/05/229 May 2022 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD England to Madison House 31 High Street Sunninghill Berkshire SL5 9NP on 2022-05-09

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Peter Slack as a person with significant control on 2021-12-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Appointment of Mr Peter Slack as a director on 2021-08-05

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2019-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/01/2029 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/08/1918 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2-3 THE SQUARE BAGSHOT SURREY GU19 5AX UNITED KINGDOM

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/11/174 November 2017 CESSATION OF PETER SLACK AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SLACK

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 4

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MADDEN

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR PETER SLACK

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR STEVEN PETER JONES

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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