GLOBAL NETWORK CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Change of details for Mr Darren Alec Ainge as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Gary Windsor Ainge on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Gary Windsor Ainge as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Darren Alec Ainge on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 2025-02-12

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Gary Windsor Ainge on 2022-09-07

View Document

20/09/2220 September 2022 Change of details for Mr Gary Windsor Ainge as a person with significant control on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Registration of charge 110696690001, created on 2022-01-07

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEC AINGE / 15/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN ALEC AINGE / 15/07/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY WINDSOR AINGE / 21/01/2019

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ALEC AINGE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DARREN ALEC AINGE

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information