AVANT-INGENIOSITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewSecretary's details changed for Ms Sally Elizabeth Rigg on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Ms Sally Elizabeth Rigg on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for Ms Sally Elizabeth Rigg as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewRegistered office address changed from Flat 22 Aegean Apartments 19 Western Gateway London E16 1AR England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2025-09-12

View Document

21/08/2521 August 2025 NewRegistered office address changed from 69 Lambeth Walk London SE11 6DX England to Flat 22 Aegean Apartments 19 Western Gateway London E16 1AR on 2025-08-21

View Document

04/08/254 August 2025 NewCertificate of change of name

View Document

03/04/253 April 2025 Current accounting period extended from 2025-04-30 to 2025-10-31

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

01/10/221 October 2022 Registered office address changed from Flat 22, Aegean Apartments 19 Western Gateway London E16 1AR England to 69 Lambeth Walk London SE11 6DX on 2022-10-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FLAT 32 LIMEKILN WHARF 94 THREE COLT ST LONDON E14 8AP UNITED KINGDOM

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MS SALLY ELIZABETH RIGG / 19/03/2020

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY COLIN HEDGEPIG

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MS SALLY ELIZABETH RIGG

View Document

09/01/209 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MR COLIN THEO HEDGEPIG

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR NICHOLAS REGINALD WRIGHT

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MS SALLY ELIZABETH RIGG / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ELIZABETH RIGG / 14/02/2019

View Document

13/02/1913 February 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS SALLY ELIZABETH RIGG

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR NICHOLAS REGINALD WRIGHT

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LINTERNA LIMITED


  • 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