AD GLOBAL VENTURES LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands, United Kingdom
StatusACTIVE
Company No.11801992
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

AD GLOBAL VENTURES LIMITED is an active private limited company with number 11801992. It was incorporated 5 years, 3 months, 20 days ago, on 01 February 2019. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Ian Ross Mourbey

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Ross Mourbey

Change date: 2022-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH02

Date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Ashley Pearce

Change date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-21

Psc name: Nicholas Ashley Pearce

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Ashley Pearce

Change date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Andrew Lewis Foote

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 10 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Ross Mourbey

Notification date: 2019-05-21

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBORA HOMES (ASHLEY) LIMITED

1 & 2 TOLLGATE BUSINESS PARK,COLCHESTER,CO3 8AB

Number:11595745
Status:ACTIVE
Category:Private Limited Company

BELBEN ESTATES LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:04951102
Status:ACTIVE
Category:Private Limited Company

EPPING GREEN COMMUNITY ASSOCIATION

SEDLEY HOUSE,LOUGHTON,IG10 1LJ

Number:05301540
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROE INTERIORS LIMITED

295 DRUMSURN ROAD,LIMAVADY,BT49 0PX

Number:NI639078
Status:ACTIVE
Category:Private Limited Company

S.A.M. PHOTOGRAPHY LIMITED

THE EXCHANGE, HASLUCKS GREEN,SOLIHULL,B90 2EL

Number:05344901
Status:ACTIVE
Category:Private Limited Company

STEM QUALITY ASSURED MANAGEMENT SYSTEMS LTD

15 DRUMCARN DRIVE,MILNGAVIE,G62 6EA

Number:SC462448
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