AD GROUP GLOBAL LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Greater Manchester M50 3UB England to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Steven Lawrence Englander on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Andrew John Jackson on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mr Steven Lawrence Englander as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewSecretary's details changed for Ms Melanie Silvester on 2025-09-04

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Andrew John Jackson on 2025-06-24

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

10/07/2510 July 2025 Change of details for Mr Steven Lawrence Englander as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Termination of appointment of Robert Henry Festenstein as a director on 2025-07-10

View Document

09/07/259 July 2025 Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR United Kingdom to 1 Lowry Plaza Digital World Centre the Quays Salford Greater Manchester M50 3UB on 2025-07-09

View Document

15/05/2515 May 2025 Change of details for Mr Steven Lawrence Englander as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

11/03/2511 March 2025 Director's details changed for Mr Andrew John Jackson on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr Andrew John Jackson on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Steven Lawrence Englander as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Change of details for Mr Steven Lawrence Englander as a person with significant control on 2025-03-11

View Document

10/03/2510 March 2025 Director's details changed for Mr Steven Lawrence Englander on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Steven Lawrence Englander on 2025-03-10

View Document

10/03/2510 March 2025 Secretary's details changed for Ms Melanie Silvester on 2025-03-10

View Document

10/03/2510 March 2025 Secretary's details changed for Ms Melanie Silvester on 2025-03-10

View Document

10/03/2510 March 2025 Secretary's details changed for Ms Melanie Silvester on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Steven Lawrence Englander as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from 33 Waters Edge Business Park, Modwen Road Salford Manchester M5 3EZ United Kingdom to 12 Hay Hill Mayfair London W1J 8NR on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Andrew John Jackson on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Robert Henry Festenstein on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Steven Lawrence Englander on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR England to 33 Waters Edge Business Park, Modwen Road Salford Manchester M5 3EZ on 2025-03-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Director's details changed for Mr Robert Henry Festenstein on 2024-11-16

View Document

15/11/2415 November 2024 Appointment of Mr Robert Henry Festenstein as a director on 2024-11-15

View Document

08/11/248 November 2024 Appointment of Ms Melanie Silvester as a secretary on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from 12 Arundel Street Manchester M15 4JP England to 12 Hay Hill London W1J 8NR on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from 12 Hay Hill London W1J 8NR England to 12 Hay Hill Mayfair London W1J 8NR on 2024-11-08

View Document

04/09/244 September 2024 Appointment of Mr Andrew John Jackson as a director on 2024-04-19

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

19/02/2419 February 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company