- Company Overview for AVANT GARDE ACCOUNTANCY LTD (11620283)
- Filing history for AVANT GARDE ACCOUNTANCY LTD (11620283)
- People for AVANT GARDE ACCOUNTANCY LTD (11620283)
- More for AVANT GARDE ACCOUNTANCY LTD (11620283)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
12 Jan 2022 | AP01 | Appointment of Maria Marcu as a director on 31 October 2020 | |
14 Oct 2021 | AD01 | Registered office address changed from Queensberry House 3rd Floor Queens Road Brighton BN1 3XF England to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS on 14 October 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 May 2021 | AD01 | Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England to Queensberry House 3rd Floor Queens Road Brighton BN1 3XF on 1 May 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
05 Sep 2020 | PSC01 | Notification of Hudson James Jarvis as a person with significant control on 6 April 2020 | |
05 Sep 2020 | CH01 | Director's details changed for Mr Hudson James Jarvis on 6 April 2020 | |
05 Sep 2020 | AD01 | Registered office address changed from 18 Margaret Street Concorde House Brighton BN2 1TS United Kingdom to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS on 5 September 2020 | |
05 Sep 2020 | TM01 | Termination of appointment of Jarvis James as a director on 6 April 2020 | |
05 Sep 2020 | PSC07 | Cessation of Jarvis James as a person with significant control on 6 April 2020 | |
05 Sep 2020 | AP01 | Appointment of Mr Hudson James Jarvis as a director on 6 April 2020 | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
12 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-12
|