Advanced company searchLink opens in new window

GLOBAL TELECOMMUNICATIONS LIMITED

Company number 04132812

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 Aug 2022 AD01 Registered office address changed from Office 1 Izabella House 24026 Regent Place Birmingham B1 3NJ England to Seymour House 27a Barker Road Four Oaks Sutton Coldfield B74 2NY on 31 August 2022
02 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
14 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2021.
25 Nov 2020 SH02 Sub-division of shares on 5 November 2020
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 05/11/2020
25 Nov 2020 SH08 Change of share class name or designation
24 Nov 2020 PSC04 Change of details for Mr Craig Alyn Busst as a person with significant control on 5 November 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 AP01 Appointment of Simon Cutler as a director on 5 November 2020
06 Nov 2020 PSC01 Notification of Simon Cutler as a person with significant control on 5 November 2020
06 Nov 2020 AP01 Appointment of Mrs Rav Stephens as a director on 5 November 2020
06 Nov 2020 AP01 Appointment of Alexandra Cliffe as a director on 5 November 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
03 Feb 2020 TM02 Termination of appointment of David Charles Bayliss as a secretary on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of David Charles Bayliss as a director on 3 February 2020
03 Feb 2020 CH03 Secretary's details changed for Mr Craig Alyn Bussty on 3 February 2020