- Company Overview for AVANT-GARDE OPTICAL LIMITED (09718643)
- Filing history for AVANT-GARDE OPTICAL LIMITED (09718643)
- People for AVANT-GARDE OPTICAL LIMITED (09718643)
- Charges for AVANT-GARDE OPTICAL LIMITED (09718643)
- More for AVANT-GARDE OPTICAL LIMITED (09718643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Jan 2022 | AD01 | 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 21 January 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to C/O E M Accountancy Limited St Georges Court Dairyhouse Lane Altrincham WA14 5UA on 21 August 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Nov 2018 | MR01 | Registration of charge 097186430003, created on 8 November 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
07 Aug 2018 | PSC07 | Cessation of Shane Barry Peter Lewis as a person with significant control on 20 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Shane Barry Peter Lewis as a director on 20 June 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Paul Dennis Cotter on 30 November 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
04 Jul 2017 | MR01 | Registration of charge 097186430002, created on 4 July 2017 | |
05 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
21 Oct 2015 | MR01 | Registration of charge 097186430001, created on 20 October 2015 |