GLOBAL ADVANTECH GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-25 |
25/05/2425 May 2024 | Annual accounts for year ending 25 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-12 with updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-05-25 |
23/02/2423 February 2024 | Previous accounting period shortened from 2023-05-26 to 2023-05-25 |
25/05/2325 May 2023 | Annual accounts for year ending 25 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-05-26 |
26/05/2226 May 2022 | Annual accounts for year ending 26 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-27 to 2021-05-26 |
26/05/2126 May 2021 | Annual accounts for year ending 26 May 2021 |
25/05/2125 May 2021 | 27/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
12/08/2012 August 2020 | 27/05/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | Annual accounts for year ending 27 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
20/05/2020 May 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
26/02/2026 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
27/05/1927 May 2019 | Annual accounts for year ending 27 May 2019 |
21/05/1921 May 2019 | 29/05/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
21/02/1921 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
29/05/1829 May 2018 | Annual accounts for year ending 29 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
14/02/1814 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/02/1418 February 2014 | DIRECTOR APPOINTED MS ANNA KOBYLAREK-DUNCAN |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 14 MAURICE CLOSE KIMBOLTON HUNTINGDON CAMBS PE28 0HD |
10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/12/111 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE DAVASSE |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ERNEST LEVEY / 19/04/2010 |
10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST LEVEY / 19/04/2010 |
26/02/1026 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
28/11/0928 November 2009 | COMPANY NAME CHANGED DAVALIS LIMITED CERTIFICATE ISSUED ON 28/11/09 |
16/11/0916 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/05/0929 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
22/05/0822 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 90 HODGE HILL ROAD BIRMINGHAM B34 6DT |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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