AVGEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

14/07/2114 July 2021 Registration of charge 064268080001, created on 2021-07-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS OLAJUWON MONPLAISIR / 18/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 72 HOLLY LODGE ROAD SPEEDWELL BRISTOL BS5 7UD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS OLAJUWON MONPLAISIR / 01/02/2016

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY NAOMI MONPLAISIR

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI MONPLAISIR

View Document

19/12/1319 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 13 THE ELMS PORTLAND STREET STAPLE HILL BRISTOL AVON BS16 4BN

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MONPLAISIR / 14/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI OTASOWIE MONPLAISIR / 14/11/2009

View Document

15/09/0915 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NAOMI MONPLAISIR / 15/03/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MONPLAISIR / 15/03/2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 6 BROADFIELD COURT 478 SOUNDWELL ROAD KINGSWOOD, BRISTOL BS15 1JU

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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