GLOBAL INNOVATION NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Termination of appointment of James Stephen Mccaul as a secretary on 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Micro company accounts made up to 2021-12-31

View Document

12/05/2312 May 2023 Registered office address changed from 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB England to 33 Wilbury Avenue Hove BN3 6HS on 2023-05-12

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 75 NORTHWOOD AVENUE SALTDEAN BRIGHTON BN2 8RG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/11/1422 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH WATSON / 01/10/2012

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH WATSON / 19/10/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHEN MCCAUL / 19/10/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM THE NOOK 20 KINGSTHORPE ROAD HOVE EAST SUSSEX BN3 5HR

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: C/O J MCPAUL AND CO 2 WATERLOO PLACE BRIGHTON BN2 9NB

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 11-12 TOTTENHAM MEWS LONDON W1P 9PJ

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED NAKED LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 21 SOMERSET SQUARE NAILSEA BRISTOL BS19 2EX

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 COMPANY NAME CHANGED PETLOVERS LIMITED CERTIFICATE ISSUED ON 05/07/94

View Document

16/05/9416 May 1994 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 EXEMPTION FROM APPOINTING AUDITORS 23/05/92

View Document

27/07/9227 July 1992 S366A DISP HOLDING AGM 23/05/92

View Document

27/07/9227 July 1992 EXEMPTION FROM APPOINTING AUDITORS 23/05/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/9020 November 1990 SECRETARY RESIGNED

View Document

15/11/9015 November 1990 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