Advanced company searchLink opens in new window

GLOBAL ADVANTECH GROUP LIMITED

Company number 06232536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 AP01 Appointment of Ms Anna Kobylarek-Duncan as a director
02 Sep 2013 AD01 Registered office address changed from 14 Maurice Close Kimbolton Huntingdon Cambs PE28 0HD on 2 September 2013
10 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Dec 2011 TM01 Termination of appointment of Isabelle Davasse as a director
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Michael Ernest Levey on 19 April 2010
10 May 2010 CH01 Director's details changed for Michael Ernest Levey on 19 April 2010
26 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
28 Nov 2009 CERTNM Company name changed davalis LIMITED\certificate issued on 28/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
16 Nov 2009 CONNOT Change of name notice
29 May 2009 363a Return made up to 01/05/09; full list of members
07 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
22 May 2008 363a Return made up to 01/05/08; full list of members
24 May 2007 288a New director appointed
24 May 2007 288a New secretary appointed;new director appointed
24 May 2007 287 Registered office changed on 24/05/07 from: 90 hodge hill road birmingham B34 6DT