GNS COMMS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

24/07/2524 July 2025 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

08/08/248 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

20/06/2320 June 2023 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-06-20

View Document

20/06/2320 June 2023 Statement of affairs

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HAYDN ENGLISH / 19/09/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 20/09/13

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

21/01/1321 January 2013 ADOPT ARTICLES 31/12/2012

View Document

21/01/1321 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NATALIE ENGLISH / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HAYDN ENGLISH / 24/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 A ORD 100 01/08/2008

View Document

29/07/0829 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information