AVALERE HEALTH MIDCO 1 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Amar Anil Urhekar as a director on 2025-01-15

View Document

24/01/2524 January 2025 Termination of appointment of Jonathan Koch as a director on 2025-01-15

View Document

24/01/2524 January 2025 Appointment of Mrs Harriet Louise Shurville as a director on 2025-01-15

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Change of details for Fishawack Health Finco Limited as a person with significant control on 2024-08-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

15/11/2415 November 2024 Termination of appointment of Gail Louise Flockhart as a director on 2024-11-05

View Document

01/08/241 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on 2024-08-01

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/02/242 February 2024 Appointment of Mr John Richard Gransee as a director on 2024-01-22

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

28/11/2328 November 2023

View Document

11/11/2311 November 2023

View Document

14/10/2314 October 2023 Termination of appointment of Brendan Ferretti as a director on 2023-10-09

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/05/234 May 2023

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

25/04/2225 April 2022 Termination of appointment of David Matthew Snowball as a director on 2022-04-19

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Jonathan Koch as a director on 2021-11-02

View Document

08/11/218 November 2021 Full accounts made up to 2021-03-31

View Document

30/08/2030 August 2020 SECRETARY APPOINTED AMANDA JANE VERNON

View Document

30/08/2030 August 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

02/05/202 May 2020 PSC'S CHANGE OF PARTICULARS / COMMERCIAL SERVICES FINCO LIMITED / 01/05/2020

View Document

01/05/201 May 2020 COMPANY NAME CHANGED COMMERCIAL SERVICES MIDCO 1 LIMITED CERTIFICATE ISSUED ON 01/05/20

View Document

27/04/2027 April 2020 27/04/20 STATEMENT OF CAPITAL USD 0.01

View Document

27/04/2027 April 2020 RESOLUTION TO REDENOMINATE SHARES 30/03/2020

View Document

27/04/2027 April 2020 31/03/20 STATEMENT OF CAPITAL USD 1019924.57

View Document

27/04/2027 April 2020 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

27/04/2027 April 2020 31/03/20 STATEMENT OF CAPITAL USD 0.012433

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 95 WIGMORE STREET LONDON UNITED KINGDOM W1U 1FB UNITED KINGDOM

View Document

01/04/201 April 2020 DIRECTOR APPOINTED DOMINIC THOMAS MILLER

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123578860001

View Document

01/04/201 April 2020 DIRECTOR APPOINTED OLIVER JOHN DENNIS

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID MATTHEW SNOWBALL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE WYATT

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELHAM

View Document

10/12/1910 December 2019 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