GLOBAL VALUATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Change of details for Mr Claudio Albanese as a person with significant control on 2025-01-10

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Register inspection address has been changed from 23 Sandalwood Mansions 23 Sandalwood Mansions London W8 5UR United Kingdom to 57 Mysore Road London SW11 5RY

View Document

13/01/2313 January 2023 Change of details for Mr Claudio Albanese as a person with significant control on 2022-09-08

View Document

13/01/2313 January 2023 Director's details changed for Mr Claudio Albanese on 2022-09-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Certificate of change of name

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

06/02/216 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 SAIL ADDRESS CREATED

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED ALBANESE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

22/07/2022 July 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/07/2022 July 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 5 CANNING PLACE MEWS CANNING PLACE LONDON W8 5AJ

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO ALBANESE / 18/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO ALBANESE / 18/08/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/05/168 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 18/02/13 STATEMENT OF CAPITAL GBP 102

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 PREVSHO FROM 30/11/2013 TO 31/12/2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 05/12/2012

View Document

05/04/135 April 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM TOP FLOOR FLAT 29 ADAM & EVE MEWS KENSINGTON LONDON W8 6UG ENGLAND

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/117 November 2011 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