AVANT GARDE CONSULTANTS PVT LTD

Company Documents

DateDescription
06/05/256 May 2025 Registration of charge 071717620001, created on 2025-05-02

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/11/1923 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FLAT 9 HOPE HOUSE STEEP HILL CROYDON SURREY CR0 5QS

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 12 ROWLAND HILL COURT OSNEY LANE OXFORD OXFORDSHIRE OX1 1LE

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR VARUN BHATIA / 25/02/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINEETA BALAKRISHNA / 25/02/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 4 SHERIDAN COURT 99 COOMBE ROAD CROYDON SURREY CR0 5SP ENGLAND

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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