G.NETWORK COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

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 Aurélien Karim François Roelens as a director on 2024-11-07

View Document

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

View Document

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

View Document

13/08/2413 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

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

View Document

25/06/2425 June 2024 Termination of appointment of Stéphane Paul Henri Calas as a director on 2024-06-19

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

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

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/03/2413 March 2024 Change of details for G.Network Communications London Limited as a person with significant control on 2023-09-07

View Document

28/12/2328 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

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

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 Registered office address changed from 5 Swallow Place London W1B 2AF England 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 Jerome Maurice Olivier Jeauffroy 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Document

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

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

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

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 2021-10-31

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 2021-08-31

View Document

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

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

23/12/2023 December 2020

View Document

29/05/2029 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 3438954

View Document

19/03/2019 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 2831666

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / CUBE FIBRE LONDON LIMITED / 27/09/2019

View Document

17/12/1917 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 2224379.00

View Document

15/12/1915 December 2019 ADOPT ARTICLES 02/12/2019

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 2219987

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM CHIRKOWSKI

View Document

07/08/197 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID SANGSTER / 01/04/2018

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD CHIRKOWSKI / 01/07/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHO VESELINSKI / 01/04/2018

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUDGIN / 01/06/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUDGIN / 01/07/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD CHIRKOWSKI / 01/07/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR SEAN MOUNTFORD GRAHAM WILLIAMS

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1612700

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

08/01/198 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1296911

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577450004

View Document

13/11/1813 November 2018 ADOPT ARTICLES 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STÉPHANE: PAUL HENRI CALAS / 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AURÉLIEN KARIM FRANÇOIS ROELENS / 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JÉRÔME ROBERT HERVÉ MARIE ALMÉRAS / 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AURÉLIEN KARIM FRANÇOIS ROELENS / 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI MARIE BERNARD FRANCIS PIGANEAU / 31/10/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STÉPHANE: PAUL HENRI CALAS / 31/10/2018

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBE FIBRE LONDON LIMITED

View Document

07/11/187 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR AURÉLIEN KARIM FRANÇOIS ROELENS

View Document

06/11/186 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 1286385

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR HENRI MARIE BERNARD FRANCIS PIGANEAU

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JÉRÔME ROBERT HERVÉ MARIE ALMÉRAS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR STÉPHANE: PAUL HENRI CALAS

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577450003

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577450002

View Document

02/10/182 October 2018 CESSATION OF DAVID MICHAEL SANGSTER AS A PSC

View Document

02/10/182 October 2018 CESSATION OF SASHO VESELINSKI AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/08/2017

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER

View Document

14/03/1814 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 660355

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER

View Document

12/09/1712 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 658842

View Document

11/09/1711 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1723 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 494132

View Document

19/06/1719 June 2017 ADOPT ARTICLES 26/05/2017

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED DAVID GUDGIN

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED ADAM CHIRKOWSKI

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100577450001

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 310515

View Document

10/03/1710 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 210515

View Document

07/03/177 March 2017 ADOPT ARTICLES 15/02/2017

View Document

11/03/1611 March 2016 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