GLOBAL CONNECT COMMUNICATIONS LIMITED
Company number 10111449
- Company Overview for GLOBAL CONNECT COMMUNICATIONS LIMITED (10111449)
- Filing history for GLOBAL CONNECT COMMUNICATIONS LIMITED (10111449)
- People for GLOBAL CONNECT COMMUNICATIONS LIMITED (10111449)
- More for GLOBAL CONNECT COMMUNICATIONS LIMITED (10111449)
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 |