Advanced company searchLink opens in new window

AVANT-GARDE BRANDS LTD

Company number 09459835

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)
14 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2024 MA Memorandum and Articles of Association
22 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Jul 2023 PSC02 Notification of Rb International Holdings Limited as a person with significant control on 13 July 2023
13 Jul 2023 PSC07 Cessation of Ashmeet Singh Kandhari as a person with significant control on 13 July 2023
19 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Europa House, Front Office 18 Wadsworth Road Perivale Greenford London UB6 7JD England to 18 Europa House, Front Office 18 Wadsworth Road Perivale London UB6 7JD on 3 January 2020
02 Jan 2020 AD01 Registered office address changed from 23 Aintree Road Perivale Greenford UB6 7LA England to Europa House, Front Office 18 Wadsworth Road Perivale Greenford London UB6 7JD on 2 January 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with updates
29 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 AD01 Registered office address changed from 54 Bedford Road Harrow Middlesex HA1 4LZ United Kingdom to 23 Aintree Road Perivale Greenford UB6 7LA on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Ankitkumar Patel as a director on 26 March 2017
27 Mar 2017 AP01 Appointment of Mr Ashmeet Singh Kandhari as a director on 27 March 2017