AVANTGARDE-BGR MANAGEMENT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/10/2430 October 2024 Appointment of Mr Andrew Lobel as a director on 2024-10-30

View Document

25/06/2425 June 2024 Termination of appointment of Victoria Caines as a director on 2024-06-24

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Michael Charles Christie as a director on 2023-07-20

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/08/2331 August 2023 Appointment of Mr Alastair William Ross as a director on 2023-08-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Appointment of Mr Ilario Gressi as a director on 2023-01-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Kieran Bundhun as a director on 2023-01-05

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/01/2113 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 13/01/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR KIERAN BUNDHUN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JEREMY MARK DAY

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES CHRISTIE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE ROGERS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MALCOLM JAMES BECKETT

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR PATRICK BREEN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DI-STEFANO

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN DI-STEFANO

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM TELFORD HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF

View Document

12/05/1612 May 2016 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 19/01/16 NO MEMBER LIST

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM TELFORD HOUSE QUEENSGATE BRITANNIA ROAD QUEENS GATE WALTHAM CROSS HERTFORDSHIRE EN8 7TF

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL ATKINSON / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FITZGERALD / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DI-STEFANO / 29/05/2015

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GRAHAM DI-STEFANO / 29/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 19/01/15 NO MEMBER LIST

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 02/04/2012

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DI-STEFANO / 20/06/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 19/01/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 23/05/2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM FIRST FLOOR STUART HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTS EN8 7TF UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 19/01/13 NO MEMBER LIST

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 30/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 04/04/2012

View Document

23/01/1223 January 2012 19/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR DAVID MYLES CAMPBELL

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED KATIE ROGERS

View Document

17/05/1117 May 2011 ALTER ARTICLES 10/05/2011

View Document

01/04/111 April 2011 ARTICLES OF ASSOCIATION

View Document

01/04/111 April 2011 ALTER ARTICLES 25/03/2011

View Document

03/02/113 February 2011 19/01/11

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED AVANTEGARDE-BGR MANAGEMENT LTD CERTIFICATE ISSUED ON 20/05/10

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 SECRETARY APPOINTED JONATHAN GRAHAM DI-STEFANO

View Document

19/01/1019 January 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