GLOBAL COMMUNICATIONS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Francis Okere as a person with significant control on 2017-03-01

View Document

07/02/257 February 2025 Notification of Irene Okere as a person with significant control on 2016-04-06

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY IRENE OKERE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS IRENE OKERE

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OKERE OKERE / 01/08/2015

View Document

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

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 35 EAST ROAD SHEFFIELD SOUTH YORKSHIRE S2 3PP

View Document

17/04/1517 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 SECRETARY APPOINTED IRENE OKERE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY IRENE ODOTEI

View Document

04/04/124 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OKERE OKERE / 19/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/05/0916 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OKERE / 19/03/2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY SUTTON MCGRATH LTD

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 276 GRANVILLE ROAD SHEFFIELD SOUTH YORKSHIRE S2 2RS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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