GLOBAL CONTINUITY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 6TH FLOOR 8 KEAN STREET LONDON WC2B 6HP UNITED KINGDOM

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 25/07/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PURSEY

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 25/07/2017

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 25-27 QUEEN VICTORIA STREET READING RG1 1SY

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
25-27 QUEEN VICTORIA STREET
READING
RG1 1SY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
ENGLAND

View Document

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 10/08/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
9 GREAT NEWPORT STREET
LONDON
WC2H 7JA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 3 LOWER WOODSPEEN COURT WOODSPEEN NEWBURY BERKSHIRE RG20 8BL UNITED KINGDOM

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
3 LOWER WOODSPEEN COURT
WOODSPEEN
NEWBURY
BERKSHIRE
RG20 8BL
UNITED KINGDOM

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1321 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 23/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 23/09/2012

View Document

20/09/1220 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

08/12/118 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 34334.75

View Document

21/09/1121 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 10/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 10/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE PURSEY

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PURSEY / 10/04/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 24 LIME STREET LONDON EC3M 7HS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HUBBARD

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM PORTRIDGE HOUSE OLD BURGHCLERE NEWBURY BERKSHIRE RG20 9NH

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 21/11/08

View Document

17/03/0917 March 2009 REDESIGNATED & SUBDIVIDED SHARES 21/11/2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED SUZANNE HUBBARD

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PETER JOHN HUBBARD

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD MICHAEL PURSEY

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ELAINE ELIZABETH PURSEY

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/08/0811 August 2008 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