AVAXMED LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewMemorandum and Articles of Association

View Document

17/09/2517 September 2025 NewResolutions

View Document

17/09/2517 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewCertificate of change of name

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Termination of appointment of Carol May Lloyd as a secretary on 2025-04-17

View Document

24/09/2424 September 2024 Appointment of Dr Carolyn Victoria Mercer as a director on 2024-09-24

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

01/08/241 August 2024 Director's details changed for Ms Karen Lesley Stoddart on 2024-08-01

View Document

29/03/2429 March 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Ms Karen Lesley Stoddart as a director on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Robin David Cohen on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/05/234 May 2023 Director's details changed for Mr Robin David Cohen on 2023-05-04

View Document

31/03/2331 March 2023 Termination of appointment of Elizabeth Sarah Eagling-Vose as a director on 2023-03-31

View Document

21/03/2321 March 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Appointment of Mr Robin David Cohen as a director on 2023-02-16

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Court order

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

03/03/223 March 2022

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Termination of appointment of Andrew James Bush as a director on 2021-12-15

View Document

27/09/2127 September 2021 Appointment of Mrs Carol May Lloyd as a secretary on 2021-09-27

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

07/06/217 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

28/05/2128 May 2021 08/04/21 STATEMENT OF CAPITAL GBP 100.00

View Document

28/05/2128 May 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 109081120004

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109081120001

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109081120003

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109081120002

View Document

10/05/2110 May 2021 ALTER ARTICLES 08/04/2021

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC BONNET

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 ADOPT ARTICLES 29/01/2020

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109081120003

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BUSH / 27/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 ADOPT ARTICLES 15/01/2019

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109081120002

View Document

20/12/1820 December 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED DR LUDOVIC GREGOIRE BONNET

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 45B WESTERN AVENUE MILTON PARK ABINGDON OXON OX14 4RU UNITED KINGDOM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 SUB-DIVISION 20/03/18

View Document

17/04/1817 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 116.66000

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MEINHARD SCHMIDT

View Document

10/04/1810 April 2018 ADOPT ARTICLES 20/03/2018

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109081120001

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MEINHARD SCHMIDT

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR DAVID JOHN HIPKISS

View Document

09/08/179 August 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