Advanced company searchLink opens in new window

GLOBAL GOLD NETWORK LIMITED

Company number 03751660

Filter by category

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)
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
29 Dec 2014 AA Full accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014 AD01 Registered office address changed from Ground Floor 11-21 Paul Street London EC2A 4JU England on 29 May 2014
31 Dec 2013 AA Full accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
13 Aug 2012 AA Total exemption full accounts made up to 30 September 2011
12 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
15 Dec 2011 TM02 Termination of appointment of Debra Hastings Henry as a secretary
15 Dec 2011 TM01 Termination of appointment of Debra Hastings Henry as a director
15 Dec 2011 AP03 Appointment of Mr Bruce Alexander Hall as a secretary
15 Dec 2011 AP01 Appointment of Mr Angus Macsween as a director
15 Dec 2011 AP01 Appointment of Ms Sarah Haran as a director
15 Dec 2011 AP01 Appointment of Mr Richard Strachan Logan as a director
14 Dec 2011 AD01 Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 14 December 2011
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Dec 2011 CC04 Statement of company's objects
05 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jun 2011 AD01 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 June 2011
26 May 2011 TM01 Termination of appointment of Timothy Dunton as a director
26 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
23 May 2011 AA Total exemption full accounts made up to 30 September 2010