Advanced company searchLink opens in new window

GLOBAL CONNECT COMMUNICATIONS LIMITED

Company number 10111449

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
18 Apr 2024 AD01 Registered office address changed from 186 Buy to Let Services 17 Castle View Duffield Derbyshire DE22 2RT England to Flaxholme 8 Broadway Duffield Belper DE56 4BT on 18 April 2024
18 Oct 2023 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 186 Buy to Let Services 17 Castle View Duffield Derbyshire DE22 2RT on 18 October 2023
18 Oct 2023 AA Micro company accounts made up to 30 April 2023
18 Oct 2023 AA Micro company accounts made up to 30 April 2022
18 Oct 2023 AA Micro company accounts made up to 30 April 2021
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
11 Mar 2023 AD01 Registered office address changed from 50 Eastcastle Street London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 11 March 2023
05 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AD01 Registered office address changed from 50 50 Eastcastle Street London W1W 8EA England to 50 Eastcastle Street London W1W 8EA on 24 June 2022
23 Jun 2022 AD01 Registered office address changed from 50 Eastcastle Street London W1W 8EA England to 50 50 Eastcastle Street London W1W 8EA on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from 50 Eastcastle Street London W1W 8EA England to 50 50 Eastcastle Street London W1W 8EA on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from 50 Eastcastle Street Eastcastle Street London W1W 8EA England to 50 Eastcastle Street London W1W 8EA on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from 50 Eastcastle Street, London, England Eastcastle Street London W1W 8EA England to 50 Eastcastle Street Eastcastle Street London W1W 8EA on 23 June 2022
23 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
23 Jun 2022 AD01 Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 50 Eastcastle Street, London, England Eastcastle Street London W1W 8EA on 23 June 2022
28 Jul 2021 AAMD Amended accounts made up to 30 April 2020
28 May 2021 AA Unaudited abridged accounts made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
24 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018