GLOBAL COMMUNICATORS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-10-13

View Document

13/10/2413 October 2024 Annual accounts for year ending 13 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-10-11

View Document

11/10/2311 October 2023 Annual accounts for year ending 11 Oct 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-10-11

View Document

11/10/2211 October 2022 Annual accounts for year ending 11 Oct 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-10-11

View Document

11/10/2111 October 2021 Annual accounts for year ending 11 Oct 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/20

View Document

11/10/2011 October 2020 Annual accounts for year ending 11 Oct 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/10/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

09/07/199 July 2019 11/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 Annual accounts for year ending 11 Oct 2018

View Accounts

27/09/1827 September 2018 11/10/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

13/07/1813 July 2018 PREVSHO FROM 11/10/2017 TO 10/10/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

14/05/1814 May 2018 COMPANY RESTORED ON 14/05/2018

View Document

23/01/1823 January 2018 STRUCK OFF AND DISSOLVED

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

11/10/1711 October 2017 Annual accounts for year ending 11 Oct 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 11 October 2016

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

11/10/1611 October 2016 Annual accounts for year ending 11 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 11 October 2015

View Document

11/10/1511 October 2015 Annual accounts for year ending 11 Oct 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 11 October 2014

View Document

11/10/1411 October 2014 Annual accounts for year ending 11 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 11 October 2013

View Document

11/10/1311 October 2013 Annual accounts for year ending 11 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 11 October 2012

View Document

11/10/1211 October 2012 Annual accounts for year ending 11 Oct 2012

View Accounts

02/09/122 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 11 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA RACQUEL ANGUS / 30/08/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 11 October 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BROUWER

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA RACQUEL ANGUS / 09/06/2010

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 11 October 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 11 October 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 11 October 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/03

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/02

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 44 CROMER ROAD HORNCHURCH ESSEX RM11 1EZ

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 11/10/00

View Document

20/08/9920 August 1999 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