GLOBAL ADVANTECH GROUP LIMITED
Status | ACTIVE |
Company No. | 06232536 |
Category | Private Limited Company |
Incorporated | 01 May 2007 |
Age | 17 years, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Kobylarek-Duncan
Documents
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
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
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
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
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
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabelle Davasse
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 16 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
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
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
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 |
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 |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 07691556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 LAURA PLACE,BATH,BA2 4BL
Number: | 10345066 |
Status: | ACTIVE |
Category: | Private Limited Company |