GLOBAL KNOWLEDGE NETWORK TRAINING LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21 |
01/08/251 August 2025 New | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-01 |
11/06/2511 June 2025 New | Termination of appointment of Jose Alberto Torres Jr as a director on 2025-06-02 |
08/06/258 June 2025 New | Confirmation statement made on 2025-05-24 with no updates |
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
25/10/2425 October 2024 | Group of companies' accounts made up to 2024-01-31 |
29/05/2429 May 2024 | Director's details changed for Mr. Jose Alberto Torres Jr on 2024-03-02 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Group of companies' accounts made up to 2023-01-31 |
30/05/2330 May 2023 | Group of companies' accounts made up to 2022-01-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Appointment of Mr. Jose Alberto Torres Jr as a director on 2022-10-17 |
11/10/2211 October 2022 | Appointment of Mr. Richard George Walker as a director on 2022-10-04 |
07/10/227 October 2022 | Termination of appointment of Ryan Murray as a director on 2022-10-03 |
04/02/224 February 2022 | Appointment of Ryan Murray as a director on 2022-02-04 |
04/02/224 February 2022 | Termination of appointment of Brian Glenn Holland as a director on 2022-02-04 |
14/01/2214 January 2022 | Termination of appointment of William Alexander Garrett as a director on 2022-01-07 |
17/12/2117 December 2021 | Appointment of Mr Glyn Roberts as a secretary on 2021-12-08 |
17/12/2117 December 2021 | Current accounting period extended from 2021-09-30 to 2022-01-31 |
07/12/217 December 2021 | Termination of appointment of Richard Cashmore as a secretary on 2021-12-07 |
11/10/2111 October 2021 | Group of companies' accounts made up to 2020-10-02 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
04/07/184 July 2018 | SECRETARY APPOINTED MR RICHARD CASHMORE |
04/07/184 July 2018 | APPOINTMENT TERMINATED, SECRETARY WILLIAM PETTINGER |
04/07/184 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/17 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAOLO RENUCCI |
10/07/1710 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
26/09/1626 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15 |
08/09/168 September 2016 | DIRECTOR APPOINTED MR PAOLO GIOVANNI AMATO RENUCCI |
08/09/168 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRYOR-JONES |
21/06/1621 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
12/10/1512 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
08/09/158 September 2015 | CURRSHO FROM 31/12/2015 TO 30/09/2015 |
05/06/155 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GLENN HOLLAND / 30/11/2014 |
19/12/1419 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/12/1416 December 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
30/06/1430 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/12/1331 December 2013 | AUDITOR'S RESIGNATION |
18/12/1318 December 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
11/09/1311 September 2013 | SECOND FILING FOR FORM AP01 |
26/06/1326 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
11/09/1211 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
13/06/1213 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
23/11/1123 November 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
01/06/111 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
11/10/1011 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR ALLAN JOHN PETTMAN |
16/06/1016 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GLENN HOLLAND / 24/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN BOYLE / 24/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PRYOR-JONES / 24/05/2010 |
05/10/095 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
18/06/0918 June 2009 | LOCATION OF REGISTER OF MEMBERS |
18/06/0918 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM AZLAN HOUSE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY |
18/06/0918 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/03/0923 March 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
09/10/089 October 2008 | APPOINTMENT TERMINATED DIRECTOR FRANK HOJGAARD |
26/06/0826 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | FULL ACCOUNTS MADE UP TO 31/12/06 |
08/11/078 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/05 |
20/06/0720 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0610 July 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN |
29/11/0529 November 2005 | SHARES AGREEMENT OTC |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | S386 DISP APP AUDS 26/05/05 |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
14/06/0514 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
14/06/0514 June 2005 | S366A DISP HOLDING AGM 26/05/05 |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 KNOWLEDGE NETWORK TRAINING 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