GLOBAL NETWORKS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2024-02-05 with updates

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-02-05 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 2 Ifield Road Crawley West Sussex RH11 7AP England to 1st Floor, 48 High Street Crawley RH10 1BW on 2024-11-27

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

28/05/2128 May 2021 28/02/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/03/2031 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 37B-39B FREELANDS ROAD BROMLEY KENT BR1 3HZ

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 1081

View Document

08/05/188 May 2018 ADOPT ARTICLES 26/04/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TAYLOR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/11/1628 November 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046570800002

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046570800001

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER SHAWO

View Document

12/03/1512 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER TAYLOR / 01/04/2013

View Document

05/04/135 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER TAYLOR / 01/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TAYLOR SHAWO / 01/04/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER TAYLOR / 05/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 63 SETTLERS COURT 17 NEWPORT AVENUE LONDON E14 2DG UNITED KINGDOM

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 16 COMMERCIAL WAY ABBEY ROAD LONDON NW10 7XF

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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