GLOBAL KNOWLEDGE NETWORK TRAINING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSecretary's details changed for Csc Cls (Uk) Limited on 2025-07-21

View Document

01/08/251 August 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-01

View Document

11/06/2511 June 2025 NewTermination of appointment of Jose Alberto Torres Jr as a director on 2025-06-02

View Document

08/06/258 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

25/10/2425 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Director's details changed for Mr. Jose Alberto Torres Jr on 2024-03-02

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Group of companies' accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-01-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Appointment of Mr. Jose Alberto Torres Jr as a director on 2022-10-17

View Document

11/10/2211 October 2022 Appointment of Mr. Richard George Walker as a director on 2022-10-04

View Document

07/10/227 October 2022 Termination of appointment of Ryan Murray as a director on 2022-10-03

View Document

04/02/224 February 2022 Appointment of Ryan Murray as a director on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Brian Glenn Holland as a director on 2022-02-04

View Document

14/01/2214 January 2022 Termination of appointment of William Alexander Garrett as a director on 2022-01-07

View Document

17/12/2117 December 2021 Appointment of Mr Glyn Roberts as a secretary on 2021-12-08

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-09-30 to 2022-01-31

View Document

07/12/217 December 2021 Termination of appointment of Richard Cashmore as a secretary on 2021-12-07

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2020-10-02

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/07/184 July 2018 SECRETARY APPOINTED MR RICHARD CASHMORE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM PETTINGER

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLO RENUCCI

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR PAOLO GIOVANNI AMATO RENUCCI

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRYOR-JONES

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

05/06/155 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GLENN HOLLAND / 30/11/2014

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 AUDITOR'S RESIGNATION

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 SECOND FILING FOR FORM AP01

View Document

26/06/1326 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ALLAN JOHN PETTMAN

View Document

16/06/1016 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GLENN HOLLAND / 24/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN BOYLE / 24/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PRYOR-JONES / 24/05/2010

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM AZLAN HOUSE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR FRANK HOJGAARD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN

View Document

29/11/0529 November 2005 SHARES AGREEMENT OTC

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 S386 DISP APP AUDS 26/05/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

14/06/0514 June 2005 S366A DISP HOLDING AGM 26/05/05

View Document

24/05/0524 May 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