Based in Cardiff, Avantgarde Designs Ltd was registered on 03 October 2005, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Daley, Elizabeth, Daley, Elizabeth, Daley, Kevin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALEY, Elizabeth | 06 April 2014 | - | 1 |
DALEY, Kevin | 03 October 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALEY, Elizabeth | 03 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 29 August 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AR01 - Annual Return | 19 October 2015 | |
CH01 - Change of particulars for director | 19 October 2015 | |
CH01 - Change of particulars for director | 19 October 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
AR01 - Annual Return | 20 October 2014 | |
CH03 - Change of particulars for secretary | 24 June 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
AA - Annual Accounts | 07 August 2007 | |
225 - Change of Accounting Reference Date | 26 October 2006 | |
363a - Annual Return | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
CERTNM - Change of name certificate | 10 October 2005 | |
NEWINC - New incorporation documents | 03 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2005 | Outstanding |
N/A |