GLOBAL NETWORKS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Confirmation statement made on 2024-02-05 with updates |
17/06/2517 June 2025 New | Confirmation statement made on 2025-02-05 with no updates |
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 |
03/07/243 July 2024 | Compulsory strike-off action has been suspended |
03/07/243 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
28/05/2128 May 2021 | 28/02/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/03/2031 March 2020 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | FIRST GAZETTE |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 37B-39B FREELANDS ROAD BROMLEY KENT BR1 3HZ |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 1081 |
08/05/188 May 2018 | ADOPT ARTICLES 26/04/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TAYLOR |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/01/1830 January 2018 | 28/02/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
28/11/1628 November 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
02/03/162 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046570800002 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046570800001 |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SHAWO |
12/03/1512 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/04/1425 April 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER TAYLOR / 01/04/2013 |
05/04/135 April 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER TAYLOR / 01/04/2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TAYLOR SHAWO / 01/04/2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/04/1230 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
16/02/1116 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER TAYLOR / 05/02/2010 |
21/04/1021 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 63 SETTLERS COURT 17 NEWPORT AVENUE LONDON E14 2DG UNITED KINGDOM |
05/05/095 May 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 16 COMMERCIAL WAY ABBEY ROAD LONDON NW10 7XF |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0614 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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