AVANTGARDE TRAINING LIMITED

3 Bedford House 3 Bedford House, Edgware, HA8 6PH, England
StatusACTIVE
Company No.06234692
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

AVANTGARDE TRAINING LIMITED is an active private limited company with number 06234692. It was incorporated 17 years, 1 month, 11 days ago, on 02 May 2007. The company address is 3 Bedford House 3 Bedford House, Edgware, HA8 6PH, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: Unit 22, the Hawthorn Centre, Elmgrove Road Harrow HA1 2RF England

Change date: 2023-06-01

New address: 3 Bedford House Stratton Close Edgware HA8 6PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS United Kingdom

New address: Unit 22, the Hawthorn Centre, Elmgrove Road Harrow HA1 2RF

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hiten Dhanak

Change date: 2017-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-24

Officer name: Mr Hiten Dhanak

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS

Old address: Finance House 15 Wilberforce Road Hendon London NW9 6BA

Change date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-05-06

Officer name: Mr Hiten Dhanak

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayesh Parmar

Termination date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-06

Officer name: Jayesh Parmar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayesh Parmar

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2014

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayesh Parmar

Change date: 2013-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-01

Officer name: Mr Hiten Dhanak

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anila Pattni

Termination date: 2013-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayesh Parmar

Change date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Anila Pattni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from finance house 15 wilberforce road hendon london NW9 6BB

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anila pattni / 01/05/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jayesh parmar / 05/06/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: finance house 15 wilberforce road hendon london NW9 6BB

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/05/07--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: finance house 15 wilberforce road london NW9 6BB

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEYHILL LIMITED

OFFICE 3 ANCHOR WAREHOUSE,PENRYN,TR10 8GZ

Number:06899006
Status:ACTIVE
Category:Private Limited Company

COMPLETE COLOUR LIMITED

UNIT 8 LEYTON BUSINESS CENTRE,LONDON,E10 7BT

Number:03013444
Status:ACTIVE
Category:Private Limited Company

D.E. & INV. LIMITED

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:08317192
Status:ACTIVE
Category:Private Limited Company

SECURICAN LTD

HERON COURT,RUGELEY,WS15 2DZ

Number:04623539
Status:ACTIVE
Category:Private Limited Company

SELECT SUPPORT SERVICES NW LTD

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:09781306
Status:ACTIVE
Category:Private Limited Company

SISANDBRO PROPERTY INVESTMENTS LIMITED

19/3 MCDONALD ROAD,EDINBURGH,EH7 4LX

Number:SC592731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source