GLOBAL ADVISORY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Change of details for Mr Vikash Gupta as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 2nd Floor Maddox Street London W1S 2PD England to 2nd Floor 41 & 43 Maddox Street London W1S 2PD on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from C/O Vikash Gupta 2nd Floor, 41 & 43 Maddox Street London W1S 2PD England to 2nd Floor Maddox Street London W1S 2PD on 2025-03-10

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registration of charge 071366010002, created on 2023-10-24

View Document

23/10/2323 October 2023 Director's details changed for Mr Vikash Gupta on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Vikash Gupta as a person with significant control on 2023-10-23

View Document

11/09/2311 September 2023 Registration of charge 071366010001, created on 2023-09-08

View Document

01/09/231 September 2023 Termination of appointment of Vikash Gupta as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Vikash Gupta as a director on 2023-09-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Registered office address changed from Flat 12a, 50 Queen's Gate London SW7 5JN England to C/O Vikash Gupta 2nd Floor, 41 & 43 Maddox Street London W1S 2PD on 2022-12-20

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 85 LEXHAM GARDENS FLAT 2 LONDON W8 6JN ENGLAND

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR VIKASH GUPTA / 03/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKASH GUPTA / 03/09/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHILPI AGGARWAL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CESSATION OF SHILPI AGGARWAL AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C919 NEW PROVIDENCE WHARF FAIRMONT AVENUE LONDON E14 9PJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR VIKASH GUPTA

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FLAT 35 AURORA BUILDING 164 BLACKWALL WAY LONDON E14 9NZ

View Document

03/06/103 June 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

03/06/103 June 2010 26/01/10 STATEMENT OF CAPITAL GBP 1

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM FLAT 25, AURORA BUILDING 164 BLACKWALL WAY LONDON E14 9NZ UNITED KINGDOM

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED SHILPI AGGARWAL

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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