AVANT-GARDE OPTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

05/09/255 September 2025 NewNotification of The Links Company Holdings Ltd as a person with significant control on 2025-03-10

View Document

05/09/255 September 2025 NewCessation of Paul Dennis Cotter as a person with significant control on 2025-03-10

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/01/2221 January 2022 Registered office address changed from C/O E M Accountancy Limited St Georges Court Dairyhouse Lane Altrincham WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2022-01-21

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

27/05/2127 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

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR ENGLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097186430003

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

07/08/187 August 2018 CESSATION OF SHANE BARRY PETER LEWIS AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE LEWIS

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS COTTER / 30/11/2017

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097186430002

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097186430001

View Document

05/08/155 August 2015 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