AVANTGARDE TOTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Director's details changed for Miss Rimeh Jebari on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to 85 First Floor Great Portland Street London W1W 7LT on 2024-10-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

13/08/2413 August 2024 Change of details for Miss Rimeh Jebari as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Cessation of Rimeh Jebari as a person with significant control on 2024-08-13

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-09

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIMEH JEBARI / 28/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MISS RIMEH JEBARI / 22/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIMEH JEBARI / 21/02/2018

View Document

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

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIMEH JEBARI

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLO ASPELING

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIMEH JEBARI / 27/09/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 100 CHEPSTOW ROAD LONDON W2 5QP

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIMEH JEBARI / 18/08/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELLO WENDELL ASPELING / 01/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DANIELLO WENDELL ASPELING

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY BLACKMORE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY BLACKMORE / 18/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIMEH JEBARI / 18/12/2012

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 4 GROOMBRIDGE DRIVE GILLINGHAM KENT ME7 2QJ UNITED KINGDOM

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/09/1113 September 2011 12/08/11 STATEMENT OF CAPITAL GBP 199

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MISS RIMEH JEBARI

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information