GLOBAL ACCOUNTING NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

01/10/241 October 2024 Registration of charge 077742170006, created on 2024-09-26

View Document

26/09/2426 September 2024 Satisfaction of charge 077742170005 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2019-09-14

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Satisfaction of charge 077742170004 in full

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 3RD FLOOR 1 CLINK STREET LONDON SE1 9DG ENGLAND

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

27/09/1927 September 2019 Confirmation statement made on 2019-09-14 with no updates

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 14/09/18 Statement of Capital gbp 300

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077742170003

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077742170004

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077742170003

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/137 August 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR TWYSDEN MOORE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID LESLIE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HERSOV

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 40A DOVER STREET LONDON W1S 4NW ENGLAND

View Document

01/11/121 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/11/121 November 2012 COMPANY NAME CHANGED GLOBAL STAFFING NETWORK LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK O'CONNOR / 01/09/2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEE

View Document

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

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEE

View Document

12/03/1212 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 100

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR TWYSDEN CHARLES MYLREA MOORE

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR ROBERT BASIL HERSOV

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MARCUS ROBIN WATSON

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1114 September 2011 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