Advanced company searchLink opens in new window

AVANT GARDE ACCOUNTANCY LTD

Company number 11620283

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-04
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
  • GBP 100