ALTAVANT SCIENCES HOLDINGS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

06/10/236 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Ms Emma Carys Price as a director on 2023-10-06

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

03/10/223 October 2022 Statement of capital on 2022-10-03

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Resolutions

View Document

22/04/2222 April 2022 Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 2019-12-27

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MR SUNIL MASSON

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR REUBEN ANSTOCK

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/08/1822 August 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED PULMOVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/18

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR REUBEN JAMES ANSTOCK

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANT DIRECTOR SERVICES LIMITED

View Document

11/10/1711 October 2017 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