GLOBAL ADVANTECH RESOURCES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-25

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

25/05/2425 May 2024 Annual accounts for year ending 25 May 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-05-25

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-05-26 to 2023-05-25

View Document

17/08/2317 August 2023 Notification of Anna Duncan-Kobylarek as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

17/08/2317 August 2023 Change of details for Mr Mike Levey as a person with significant control on 2023-08-17

View Document

25/05/2325 May 2023 Annual accounts for year ending 25 May 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-26

View Document

26/05/2226 May 2022 Annual accounts for year ending 26 May 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

26/05/2126 May 2021 Annual accounts for year ending 26 May 2021

View Accounts

25/05/2125 May 2021 27/05/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

12/08/2012 August 2020 27/05/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

20/05/2020 May 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

26/02/2026 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

21/05/1921 May 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

14/02/1814 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/09/167 September 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 13/08/15 STATEMENT OF CAPITAL GBP 1

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST LEVEY / 30/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 14 MAURICE CLOSE KIMBOLTON HUNTINGDON PE28 0HD UNITED KINGDOM

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS ANNA KOBYLAREK-DUNCAN

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED LEXMED INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR MICHAEL ERNEST LEVEY

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUICKTRACE LIMITED


  • 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