G.NETWORK UK COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Appointment of Andrew Neil Marshall as a director on 2025-01-30 |
07/02/257 February 2025 | Termination of appointment of Roderick Day as a director on 2025-01-30 |
11/11/2411 November 2024 | Termination of appointment of Aurelien Karim Francois Roelens as a director on 2024-11-07 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
04/09/244 September 2024 | Termination of appointment of Ian Archie Gray as a director on 2024-08-23 |
04/09/244 September 2024 | Appointment of Graeme Drostan Millar as a director on 2024-09-01 |
13/08/2413 August 2024 | Group of companies' accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Resolutions |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Memorandum and Articles of Association |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Memorandum and Articles of Association |
02/07/242 July 2024 | Resolutions |
28/06/2428 June 2024 | Change of details for Cube Fibre London Limited as a person with significant control on 2024-06-18 |
28/06/2428 June 2024 | Change of details for Prefect Holdco Limited as a person with significant control on 2024-06-18 |
28/06/2428 June 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
24/06/2424 June 2024 | Termination of appointment of Renaud Bertrand Marie-Joseph De Matharel as a director on 2024-06-19 |
24/06/2424 June 2024 | Termination of appointment of Stephane Paul Henri Calas as a director on 2024-06-19 |
24/06/2424 June 2024 | Termination of appointment of Emmanuel Michel Rogy as a director on 2024-06-19 |
19/06/2419 June 2024 | Registration of charge 129246790002, created on 2024-06-19 |
05/06/245 June 2024 | Appointment of Emmanuel Michel Rogy as a director on 2024-05-13 |
28/12/2328 December 2023 | Group of companies' accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Termination of appointment of Maria Georgina Dellacha as a director on 2023-12-11 |
18/12/2318 December 2023 | Appointment of Mr Stephen Andrews as a director on 2023-12-11 |
06/10/236 October 2023 | Director's details changed for Roderick Day on 2023-09-07 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
07/09/237 September 2023 | Termination of appointment of Sean Mountford Graham Williams as a director on 2023-08-14 |
07/09/237 September 2023 | Appointment of Ian Archie Gray as a director on 2023-08-14 |
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 |
04/08/234 August 2023 | Memorandum and Articles of Association |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
02/08/232 August 2023 | Appointment of Roderick Day as a director on 2023-07-27 |
02/08/232 August 2023 | Termination of appointment of Simon David Kilonback as a director on 2023-08-01 |
13/07/2313 July 2023 | Termination of appointment of Jerome Maurice Olivier Jeauffroy as a director on 2023-07-05 |
06/06/236 June 2023 | Termination of appointment of Henri Marie Bernard Francis Piganeau as a director on 2023-05-26 |
06/06/236 June 2023 | Termination of appointment of Jérôme Robert Hervé Marie Alméras as a director on 2023-05-26 |
05/06/235 June 2023 | Appointment of Mr Renaud Bertrand Marie-Joseph De Matharel as a director on 2023-05-26 |
05/06/235 June 2023 | Appointment of Mr Jerome Maurice Olivier Jeauffroy as a director on 2023-05-26 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-02 with updates |
10/10/2210 October 2022 | Group of companies' accounts made up to 2022-03-31 |
03/10/223 October 2022 | Termination of appointment of David Sangster as a secretary on 2022-09-26 |
03/10/223 October 2022 | Termination of appointment of David Michael Sangster as a director on 2022-09-26 |
10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
15/11/2115 November 2021 | Change of details for Cube Fibre London Limited as a person with significant control on 2021-06-30 |
15/11/2115 November 2021 | Change of details for Prefect Holdco Limited as a person with significant control on 2021-09-30 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-08-31 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-10-29 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with updates |
04/08/214 August 2021 | Current accounting period extended from 2021-03-31 to 2022-03-31 |
02/07/212 July 2021 | 30/06/21 STATEMENT OF CAPITAL GBP 7064164 |
04/06/214 June 2021 | 28/05/21 STATEMENT OF CAPITAL GBP 6745234 |
06/04/216 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 6633958 |
17/02/2117 February 2021 | 29/01/21 STATEMENT OF CAPITAL GBP 6401362 |
06/01/216 January 2021 | ARTICLES OF ASSOCIATION |
06/01/216 January 2021 | ADOPT ARTICLES 16/12/2020 |
05/01/215 January 2021 | DIRECTOR APPOINTED MR ROBERT NICHOLAS ALAN HEWSON |
23/12/2023 December 2020 | DIRECTOR APPOINTED MARIA GEORGINA DELLACHA |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / CUBE FIBRE LONDON LIMITED / 16/12/2020 |
23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREFECT HOLDCO LIMITED |
23/12/2023 December 2020 | |
21/12/2021 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129246790001 |
21/12/2021 December 2020 | 16/12/20 STATEMENT OF CAPITAL GBP 6273766 |
21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN |
07/12/207 December 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/11/2027 November 2020 | ADOPT ARTICLES 10/11/2020 |
27/11/2027 November 2020 | ARTICLES OF ASSOCIATION |
27/11/2027 November 2020 | 10/11/20 STATEMENT OF CAPITAL GBP 4653529 |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR SASHO VESELINSKI |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR SEAN MOUNTFORD GRAHAM WILLIAMS |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR JÉRÔME ROBERT HERVÉ MARIE ALMÉRAS |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR HENRI MARIE BERNARD FRANCIS PIGANEAU |
17/11/2017 November 2020 | SECRETARY APPOINTED MR DAVID SANGSTER |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR DAVID GUDGIN |
17/11/2017 November 2020 | DIRECTOR APPOINTED MR DAVID MICHAEL SANGSTER |
11/11/2011 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129246790001 |
23/10/2023 October 2020 | CURRSHO FROM 31/10/2021 TO 31/03/2021 |
03/10/203 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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