ADDVANTAGE GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

24/04/2524 April 2025 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH

View Document

25/03/2525 March 2025 Termination of appointment of Rob Forsyth as a director on 2025-03-20

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Change of details for Mr Daniel Mitchell as a person with significant control on 2023-10-04

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-10-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Director's details changed for Rob Forsyth on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Daniel Joseph Mitchell on 2023-10-11

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-08-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 34582.58

View Document

10/07/2010 July 2020 02/06/20 STATEMENT OF CAPITAL GBP 34565.92

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 34524.25

View Document

23/03/2023 March 2020 COMPANY NAME CHANGED ADDVANTAGE USA LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

09/12/199 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 34432.58

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

09/05/199 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 34194.04

View Document

08/05/198 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 34121.09

View Document

12/04/1912 April 2019 ADOPT ARTICLES 01/04/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/03/196 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/03/195 March 2019 SAIL ADDRESS CREATED

View Document

28/01/1928 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 33782.87

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 04/07/18 STATEMENT OF CAPITAL GBP 32960.22

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 SECOND FILED SH01 - 11/01/18 STATEMENT OF CAPITAL GBP 31313.44

View Document

25/05/1825 May 2018 SECOND FILED SH01 - 23/11/17 STATEMENT OF CAPITAL GBP 30684.44

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED ROB FORSYTH

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR HOWARD PETER SNELL

View Document

20/03/1820 March 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JOHN EDWARD PRIOR

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 32516.44

View Document

20/02/1820 February 2018 SECOND FILED SH01 - 18/12/17 STATEMENT OF CAPITAL GBP 31313.44

View Document

30/01/1830 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 30629

View Document

29/01/1829 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 30684.44

View Document

04/09/174 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/08/1729 August 2017 ADOPT ARTICLES 17/08/2017

View Document

29/08/1729 August 2017 ADOPT ARTICLES 17/08/2017

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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