GNS COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewWithdrawal of the persons' with significant control register information from the public register

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/10/215 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 210 CHURCH ROAD REGENT 88 LONDON E10 7JQ UNITED KINGDOM

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKILE TEGON STEPHEN STERN / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHVIN GUNGADIN / 27/02/2020

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR ASHVIN GUNGADIN / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKILE TEGON STEPHEN STERN / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHVIN GUNGADIN / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR MIKILE TEGON STEPHEN STERN / 29/11/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/03/1919 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 170 WALPOLE ROAD TOTTENHAM LONDON N17 6BW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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