GLOBAL ADVANTECH GROUP LIMITED

33 Wolverhampton Road, Cannock, WS11 1AP, Staffordshire
StatusACTIVE
Company No.06232536
CategoryPrivate Limited Company
Incorporated01 May 2007
Age17 years, 27 days
JurisdictionEngland Wales

SUMMARY

GLOBAL ADVANTECH GROUP LIMITED is an active private limited company with number 06232536. It was incorporated 17 years, 27 days ago, on 01 May 2007. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2024

Action Date: 25 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-25

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 26 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 26 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-27

New date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 27 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2020

Action Date: 27 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-27

Made up date: 2019-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2020

Action Date: 28 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-29

New date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-29

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Kobylarek-Duncan

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: 14 Maurice Close Kimbolton Huntingdon Cambs PE28 0HD

Change date: 2013-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Davasse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-19

Officer name: Michael Ernest Levey

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Michael Ernest Levey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davalis LIMITED\certificate issued on 28/11/09

Documents

View document PDF

Change of name notice

Date: 16 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: 90 hodge hill road birmingham B34 6DT

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 01 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS FELL LTD

ROYDS HOUSE,MIRFIELD,WF14 8HG

Number:07551151
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE (NAILSEA) LIMITED

UNIT 5 HONEYFIELD BUSINESS PARK,BRISTOL,BS3 5RN

Number:11293477
Status:ACTIVE
Category:Private Limited Company

ELECTROD UK LIMITED

UNIT 2 ASHVILLE INDUSTRIAL ESTATE,SUTTON WEAVER RUNCORN,WA7 3FP

Number:04777189
Status:ACTIVE
Category:Private Limited Company

PARADIGM DRILLING SERVICES LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC358773
Status:ACTIVE
Category:Private Limited Company

RED EYE SKULL LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:07691556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUGAR AND SPICE GROUP LIMITED

12 LAURA PLACE,BATH,BA2 4BL

Number:10345066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source