Advanced company searchLink opens in new window

G.NETWORK UK COMMUNICATIONS LIMITED

Company number 12924679

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 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 8,835,434
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
  • GBP 8,500,142
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 8,145,271
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
  • GBP 7,633,181
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 7,816,670
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 7,247,718
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
  • GBP 7,064,164
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 6,745,234
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 6,633,958
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 6,401,362
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,273,766
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