Advanced company searchLink opens in new window

GLOBAL CONTINUITY VENTURES LIMITED

Company number 06668956

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)
12 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Oct 2020 CH01 Director's details changed for Mr Richard Michael Pursey on 24 October 2020
24 Oct 2020 PSC04 Change of details for Mr Richard Michael Pursey as a person with significant control on 24 October 2020
24 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from 6th Floor 8 Kean Street London WC2B 6HP United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 5 August 2019
02 Aug 2019 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 6th Floor 8 Kean Street London WC2B 6HP on 2 August 2019
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
25 Jul 2017 PSC04 Change of details for Mr Richard Michael Pursey as a person with significant control on 25 July 2017
25 Jul 2017 CH01 Director's details changed for Mr Richard Michael Pursey on 25 July 2017
25 Jul 2017 TM02 Termination of appointment of Richard Michael Pursey as a secretary on 25 July 2017
25 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 May 2017 AD01 Registered office address changed from 25-27 Queen Victoria Street Reading RG1 1SY to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2 May 2017
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 34,335.031903