GLOBAL NETWORKS GROUP LIMITED

20 Clarke Road 20 Clarke Road, Milton Keynes, MK1 1LG, England
StatusACTIVE
Company No.09577102
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

GLOBAL NETWORKS GROUP LIMITED is an active private limited company with number 09577102. It was incorporated 9 years, 1 month, 13 days ago, on 06 May 2015. The company address is 20 Clarke Road 20 Clarke Road, Milton Keynes, MK1 1LG, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-06

Old address: Brick House 150a Station Road Milton Keynes MK17 8SG England

New address: 20 Clarke Road Bletchley Milton Keynes MK1 1LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Address

Type: AD01

New address: Brick House 150a Station Road Milton Keynes MK17 8SG

Old address: D N S House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

Change date: 2021-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: D N S House 382 Kenton Road Harrow Middlesex HA3 8DP

Old address: Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG England

Change date: 2021-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Spencer Trott

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-13

Charge number: 095771020001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Christopher Reid

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Bishop

Appointment date: 2015-10-01

Documents

View document PDF

Certificate change of name company

Date: 08 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chris reid eleven LIMITED\certificate issued on 08/05/15

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMIS PROJECT MANAGEMENT LTD

THE OLD VICARGE CHURCH ROAD,CRAWLEY,RH10 4PA

Number:11397321
Status:ACTIVE
Category:Private Limited Company

HARTLEY'S FARM SHOP AND NURSERIES LIMITED

OLD LANE HOUSE,LYDIATE,L31 4EJ

Number:03020821
Status:ACTIVE
Category:Private Limited Company

JUST MANHATTEN LTD

17 DUKES RIDE,CROWTHORNE,RG45 6LZ

Number:07939572
Status:ACTIVE
Category:Private Limited Company

KISHOR MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08668873
Status:ACTIVE
Category:Private Limited Company

ST HELENS RUGBY FOOTBALL CLUB LIMITED

ST HELENS RFC STADIUM,ST. HELENS,WA9 3AL

Number:00331905
Status:ACTIVE
Category:Private Limited Company

STATOX LTD

SYLVAN SOUTH GREEN,KIRTLINGTON,OX5 3HJ

Number:08311182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source