AVANT GARDE MANAGEMENT & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

02/01/252 January 2025 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to Sussex House, 12 Crane St, Chichester West Sussex PO19 1LJ on 2025-01-02

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 20/07/20 STATEMENT OF CAPITAL GBP 2

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS EMMA BROOKS

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / OLIVER RAWLINS / 20/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 14 CHURCH ROAD EAST WITTERING CHICHESTER PO20 8PS UNITED KINGDOM

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / OLIVER RAWLINS / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RAWLINS / 23/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NATALI RAWLINS / 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1619 July 2016 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