ADVANCED GLOBAL HEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from G03, 30 Great Guildford Street London SE1 0HS England to G04, 30 Great Guildford Street London SE1 0HS on 2025-08-07 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-08 with updates |
31/12/2431 December 2024 | Termination of appointment of James Garr Black as a secretary on 2024-12-31 |
31/12/2431 December 2024 | Appointment of Mrs Nancy Black as a secretary on 2024-12-31 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
29/01/2429 January 2024 | Termination of appointment of Frances Partington as a director on 2024-01-06 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
02/01/232 January 2023 | Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to G03, 30 Great Guildford Street London SE1 0HS on 2023-01-02 |
27/09/2227 September 2022 | Registered office address changed from 206 Upper Richmond Road West London SW14 8AH England to 34-35 Clarges Street Mayfair London W1J 7EJ on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Registered office address changed from PO Box G03 30 Great Guildford Street London SE1 0HS England to 206 Upper Richmond Road West London SW14 8AH on 2021-11-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
11/06/1911 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/05/1928 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
08/06/178 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR APPOINTED MR ALEXANDER JAMES FISHER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
05/03/125 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
08/03/108 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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