Advanced company searchLink opens in new window

GLOBAL NANO NETWORK LIMITED

Company number 11214136

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
08 Jan 2024 AP01 Appointment of Mr Les Gill as a director on 1 March 2023
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 77.9501
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 77.8834
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 77.85
08 Jan 2024 CH03 Secretary's details changed for Mr Ravi Mahesh Daswani Buxani on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Sanjaya Mahesh Daswani on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Ravi Mahesh Daswani Buxani on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Benjamin Rhys Coull on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Miss Sindy Johanna Chaves Noguera on 1 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Centetl Tonatiuh Alvarado Godinez on 1 January 2024
09 Oct 2023 CH01 Director's details changed for Mr Centl Tonatiuh Alvarado Godinez on 9 October 2023
27 Sep 2023 AD01 Registered office address changed from The Venture Centre Sir William Lyons Road University of Warwick Science Park Coventry West Midlands CV4 7EZ United Kingdom to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 27 September 2023
10 Jun 2023 SH02 Sub-division of shares on 4 May 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 76.85
10 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 January 2023
  • GBP 75.85
21 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 75.51
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 75.3
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 75.05
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 74.8
03 Nov 2022 CH01 Director's details changed for Mr Centl Tonatiuh Alvarado Godinez on 3 November 2022
03 Nov 2022 CH01 Director's details changed for Miss Sindy Johanna Chaves Noguera on 1 September 2022