G.NETWORK UK COMMUNICATIONS LIMITED
Company number 12924679
- Company Overview for G.NETWORK UK COMMUNICATIONS LIMITED (12924679)
- Filing history for G.NETWORK UK COMMUNICATIONS LIMITED (12924679)
- People for G.NETWORK UK COMMUNICATIONS LIMITED (12924679)
- Charges for G.NETWORK UK COMMUNICATIONS LIMITED (12924679)
- More for G.NETWORK UK COMMUNICATIONS LIMITED (12924679)
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 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 February 2022
|
|
11 Mar 2022 | CH01 | Director's details changed for Mr Sasho Veselinski on 11 March 2022 | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
15 Nov 2021 | PSC05 | Change of details for Cube Fibre London Limited as a person with significant control on 30 June 2021 | |
15 Nov 2021 | PSC05 | Change of details for Prefect Holdco Limited as a person with significant control on 30 September 2021 | |
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
04 Aug 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 March 2022 | |
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
04 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | MA | Memorandum and Articles of Association | |
05 Jan 2021 | AP01 | Appointment of Mr Robert Nicholas Alan Hewson as a director on 16 December 2020 | |
23 Dec 2020 | PSC02 | Notification of Prefect Holdco Limited as a person with significant control on 16 December 2020 | |
23 Dec 2020 | PSC05 | Change of details for Cube Fibre London Limited as a person with significant control on 16 December 2020 | |
23 Dec 2020 | ANNOTATION |
Rectified The AP01 was removed from the public register on 18/02/2021 as it was factually inaccurate or derived from something factually inaccurate.
|
|
23 Dec 2020 | AP01 | Appointment of Maria Georgina Dellacha as a director on 16 December 2020 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
21 Dec 2020 | TM01 | Termination of appointment of David Gudgin as a director on 16 December 2020 | |
21 Dec 2020 | MR04 | Satisfaction of charge 129246790001 in full |