AVANT GARDE SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
24/04/2524 April 2025 | Confirmation statement made on 2025-01-13 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
13/01/2313 January 2023 | Registered office address changed from 1 Eindhoven Close Carshalton Surrey SM5 2FD to 3 Griffins Close London N21 2EW on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Jean-Claude Froget as a director on 2023-01-01 |
13/01/2313 January 2023 | Cessation of Jean- Claude Froget as a person with significant control on 2023-01-01 |
13/01/2313 January 2023 | Notification of Tharshini Thevalojan as a person with significant control on 2023-01-01 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
13/01/2313 January 2023 | Appointment of Mrs Tharshini Thevalojan as a director on 2023-01-01 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/05/227 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
11/01/1911 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
22/03/1622 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | DIRECTOR APPOINTED MR JEAN-CLAUDE FROGET |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE FROGET |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 190 FRANT ROAD THORNTON HEATH SURREY CR7 7JW |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE DANIEL FROGET / 12/10/2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE DANIEL FROGET / 01/10/2009 |
19/04/1019 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY MARIE FROGET |
06/05/086 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/05/055 May 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/05/0110 May 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
08/05/008 May 2000 | NEW DIRECTOR APPOINTED |
28/04/0028 April 2000 | NEW SECRETARY APPOINTED |
13/04/0013 April 2000 | SECRETARY RESIGNED |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
06/04/006 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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