Advanced company searchLink opens in new window

GLOBAL VALUATION GROUP LIMITED

Company number 07837544

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)
24 Jan 2025 PSC04 Change of details for Mr Claudio Albanese as a person with significant control on 10 January 2025
24 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
29 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
13 Jan 2023 AD02 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
13 Jan 2023 PSC04 Change of details for Mr Claudio Albanese as a person with significant control on 8 September 2022
13 Jan 2023 CH01 Director's details changed for Mr Claudio Albanese on 8 September 2022
28 Oct 2022 CERTNM Company name changed global valuation LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
08 Sep 2022 AD01 Registered office address changed from 23 Sandalwood Mansions, Stone Hall Gardens London W8 5UR England to 57 Mysore Road London SW11 5RY on 8 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
05 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
06 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
23 Jul 2020 AD02 Register inspection address has been changed to 23 Sandalwood Mansions 23 Sandalwood Mansions London W8 5UR
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
22 Jul 2020 EH03 Elect to keep the secretaries register information on the public register
22 Jul 2020 EH01 Elect to keep the directors' register information on the public register
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates