G.NETWORK COMMUNICATIONS LONDON LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Second filing of a statement of capital following an allotment of shares on 2022-02-22

View Document

07/02/257 February 2025 Appointment of Andrew Neil Marshall as a director on 2025-01-30

View Document

07/02/257 February 2025 Termination of appointment of Roderick Day as a director on 2025-01-30

View Document

11/11/2411 November 2024 Termination of appointment of Aurelien Karim Francois Roelens as a director on 2024-11-07

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Ian Archie Gray as a director on 2024-08-23

View Document

04/09/244 September 2024 Appointment of Graeme Drostan Millar as a director on 2024-09-01

View Document

14/08/2414 August 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

24/06/2424 June 2024 Termination of appointment of Emmanuel Michel Rogy as a director on 2024-06-19

View Document

24/06/2424 June 2024 Termination of appointment of Renaud Bertrand Marie-Joseph De Matharel as a director on 2024-06-19

View Document

24/06/2424 June 2024 Termination of appointment of Stephane Paul Henri Calas as a director on 2024-06-19

View Document

05/06/245 June 2024 Appointment of Emmanuel Michel Rogy as a director on 2024-05-13

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Termination of appointment of Maria Georgina Dellacha as a director on 2023-12-11

View Document

18/12/2318 December 2023 Appointment of Mr Stephen Andrews as a director on 2023-12-11

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

06/10/236 October 2023 Director's details changed for Roderick Day on 2023-09-07

View Document

07/09/237 September 2023 Change of details for G.Network Uk Communications Limited as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from Third Floor 5 Swallow Place London W1B 2AG United Kingdom to First Floor 69 Wilson Street London EC2A 2BB on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Sean Mountford Graham Williams as a director on 2023-08-14

View Document

07/09/237 September 2023 Appointment of Ian Archie Gray as a director on 2023-08-14

View Document

02/08/232 August 2023 Termination of appointment of Simon David Kilonback as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Roderick Day as a director on 2023-07-27

View Document

13/07/2313 July 2023 Termination of appointment of Jerome Maurice Olivier Jeauffroy as a director on 2023-07-05

View Document

06/06/236 June 2023 Termination of appointment of Jérôme Robert Hervé Marie Alméras as a director on 2023-05-26

View Document

06/06/236 June 2023 Termination of appointment of Henri Marie Bernard Francis Piganeau as a director on 2023-05-26

View Document

05/06/235 June 2023 Appointment of Mr Renaud Bertrand Marie-Joseph De Matharel as a director on 2023-05-26

View Document

05/06/235 June 2023 Appointment of Mr Jerome Maurice Olivier Jeauffroy as a director on 2023-05-26

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of David Sangster as a secretary on 2022-09-26

View Document

03/10/223 October 2022 Termination of appointment of David Michael Sangster as a director on 2022-09-26

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-31

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-08-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/08/214 August 2021 Current accounting period extended from 2021-03-31 to 2022-03-31

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

02/07/212 July 2021 30/06/21 STATEMENT OF CAPITAL GBP 7064203

View Document

08/06/218 June 2021 SECOND FILED SH01 - 14/04/21 STATEMENT OF CAPITAL GBP 6633997

View Document

08/06/218 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/218 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/214 June 2021 28/05/21 STATEMENT OF CAPITAL GBP 6745273

View Document

06/04/216 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 6633997

View Document

25/02/2125 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/2117 February 2021 31/01/21 STATEMENT OF CAPITAL GBP 6401401

View Document

06/01/216 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR ROBERT NICHOLAS ALAN HEWSON

View Document

23/12/2023 December 2020

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MARIA GEORGINA DELLACHA

View Document

21/12/2021 December 2020 16/12/20 STATEMENT OF CAPITAL GBP 6273805

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN

View Document

17/12/2017 December 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129530120001

View Document

04/12/204 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 4653529

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR SEAN MOUNTFORD GRAHAM WILLIAMS

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR HENRI MARIE BERNARD FRANCIS PIGANEAU

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR JÉRÔME ROBERT HERVÉ MARIE ALMÉRAS

View Document

17/11/2017 November 2020 SECRETARY APPOINTED MR DAVID SANGSTER

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR SASHO VESELINSKI

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR DAVID GUDGIN

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR DAVID MICHAEL SANGSTER

View Document

23/10/2023 October 2020 CURRSHO FROM 31/10/2021 TO 31/03/2021

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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