AVANT GARDE (BASLOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Change of details for Mrs Tracey Anne Harrison as a person with significant control on 2024-03-14 |
19/03/2419 March 2024 | Notification of Gavin Richard Thompson as a person with significant control on 2024-03-14 |
19/03/2419 March 2024 | Director's details changed for Mr Gavin Richard Thompson on 2024-03-19 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with updates |
26/01/2426 January 2024 | Change of details for Mrs Tracey Anne Harrison as a person with significant control on 2017-02-22 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-05-31 |
08/09/238 September 2023 | Appointment of Mr Gavin Richard Thompson as a director on 2023-08-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-05-31 |
17/05/2317 May 2023 | Director's details changed for Mrs Tracey Anne Harrison on 2023-05-17 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
20/03/2320 March 2023 | Registered office address changed from Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-20 |
25/11/2225 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-22 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/04/165 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
23/03/1523 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/03/1420 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/03/1320 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/11/1115 November 2011 | PREVEXT FROM 28/02/2011 TO 31/05/2011 |
14/04/1114 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE HARRISON / 22/02/2011 |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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