ADVANCED GARDENING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

05/07/245 July 2024 Notification of Sanh Phuoc Nguyen as a person with significant control on 2024-07-03

View Document

05/07/245 July 2024 Cessation of Nhat Truong as a person with significant control on 2024-07-03

View Document

10/06/2410 June 2024 Notification of Hieu Tran as a person with significant control on 2024-06-01

View Document

10/06/2410 June 2024 Termination of appointment of Chung Pham as a director on 2024-06-01

View Document

10/06/2410 June 2024 Notification of Nhat Truong as a person with significant control on 2024-06-01

View Document

10/06/2410 June 2024 Cessation of Chung Pham as a person with significant control on 2024-06-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Appointment of Mr Hieu Tran as a director on 2024-04-01

View Document

02/02/242 February 2024 Registered office address changed from 95 Lockfield Avenue Enfield Middlesex EN3 7PY to Unit 9 Springfield Nursery Pick Hill Waltham Abbey EN9 3LE on 2024-02-02

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Termination of appointment of Hue Nguyen as a secretary on 2021-06-22

View Document

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG PHAM / 20/12/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / HUE NGUYEN / 20/12/2014

View Document

16/10/1416 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG PHAM / 25/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HUE NGUYEN / 01/03/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG PHAM / 01/03/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/05/0817 May 2008 DISS40 (DISS40(SOAD))

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG PHAM / 01/05/2008

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HUE NGUYEN / 01/05/2008

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: UNIT 2A & 2B MARKHOUSE AVENUE WALTHAMSTOW LONDON E17 8AZ

View Document

19/01/0719 January 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: TODI & CO 8 ABBOTSTONE HOUSE GELDESTON ROAD LONDON E5 8RY

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company