GLOBAL ACCOUNTING NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
01/10/241 October 2024 | Registration of charge 077742170006, created on 2024-09-26 |
26/09/2426 September 2024 | Satisfaction of charge 077742170005 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
01/03/241 March 2024 | Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to Holborn Gate 330 High Holborn London WC1V 7QT on 2024-03-01 |
21/09/2321 September 2023 | Second filing of Confirmation Statement dated 2019-09-14 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
04/02/224 February 2022 | Registered office address changed from The Ministry 79 Borough Road London SE1 1DN England to The Cursitor 38 Chancery Lane London WC2A 1EN on 2022-02-04 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Satisfaction of charge 077742170004 in full |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 3RD FLOOR 1 CLINK STREET LONDON SE1 9DG ENGLAND |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
27/09/1927 September 2019 | Confirmation statement made on 2019-09-14 with no updates |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | 14/09/18 Statement of Capital gbp 300 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077742170003 |
30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077742170004 |
01/02/171 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077742170003 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
08/12/158 December 2015 | FIRST GAZETTE |
03/12/153 December 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
31/08/1331 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/08/137 August 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
11/04/1311 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR TWYSDEN MOORE |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR DAVID LESLIE |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HERSOV |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 40A DOVER STREET LONDON W1S 4NW ENGLAND |
01/11/121 November 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
01/11/121 November 2012 | COMPANY NAME CHANGED GLOBAL STAFFING NETWORK LIMITED CERTIFICATE ISSUED ON 01/11/12 |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK O'CONNOR / 01/09/2012 |
01/11/121 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEE |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD UNITED KINGDOM |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEE |
12/03/1212 March 2012 | 07/03/12 STATEMENT OF CAPITAL GBP 100 |
07/03/127 March 2012 | DIRECTOR APPOINTED MR TWYSDEN CHARLES MYLREA MOORE |
07/03/127 March 2012 | DIRECTOR APPOINTED MR ROBERT BASIL HERSOV |
07/03/127 March 2012 | DIRECTOR APPOINTED MR MARCUS ROBIN WATSON |
29/10/1129 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/09/1114 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL ACCOUNTING NETWORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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