AVER GENERICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
24/03/2524 March 2025 | Particulars of variation of rights attached to shares |
18/03/2518 March 2025 | Memorandum and Articles of Association |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Resolutions |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-06 with updates |
05/12/245 December 2024 | Cancellation of shares. Statement of capital on 2024-10-14 |
05/12/245 December 2024 | Purchase of own shares. |
05/11/245 November 2024 | Change of details for Mr Gordon Mcdowall as a person with significant control on 2024-10-14 |
01/11/241 November 2024 | Termination of appointment of Gordon Mcdowall as a director on 2024-10-14 |
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Particulars of variation of rights attached to shares |
05/08/245 August 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
25/04/2425 April 2024 | Alterations to floating charge SC4411710002 |
25/04/2425 April 2024 | Alterations to floating charge SC4411710001 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with updates |
07/11/237 November 2023 | Full accounts made up to 2023-02-28 |
13/09/2313 September 2023 | Purchase of own shares. |
07/08/237 August 2023 | Cancellation of shares. Statement of capital on 2023-07-17 |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
17/06/2317 June 2023 | Alterations to floating charge SC4411710002 |
02/06/232 June 2023 | Registration of charge SC4411710002, created on 2023-05-31 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/09/201 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
01/10/191 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
24/08/1824 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | Registered office address changed from , C/O Accountsplus Accountants, Studio 51, Embroidery Mill Abbey Mill Business Centre, Seedhill, Paisley, PA1 1TJ, Scotland to 20 Singer Road East Kilbride Glasgow G75 0XS on 2018-08-22 |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM C/O ACCOUNTSPLUS ACCOUNTANTS STUDIO 51, EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE SEEDHILL PAISLEY PA1 1TJ SCOTLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
03/11/173 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
28/10/1628 October 2016 | ADOPT ARTICLES 01/03/2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O ACCOUNTSPLUS ACCOUNTANTS 51, EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE SEEDHILL PAISLEY PA1 1TJ SCOTLAND |
01/08/161 August 2016 | Registered office address changed from , C/O Accountsplus Accountants, 51, Embroidery Mill Abbey Mill Business Centre, Seedhill, Paisley, PA1 1TJ, Scotland to 20 Singer Road East Kilbride Glasgow G75 0XS on 2016-08-01 |
01/07/161 July 2016 | Registered office address changed from , C/O Accountsplus Accountants, Abbey Mill Business Centre Studio 17, Sir James Clark Building, Paisley, PA1 1TJ, United Kingdom to 20 Singer Road East Kilbride Glasgow G75 0XS on 2016-07-01 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O ACCOUNTSPLUS ACCOUNTANTS ABBEY MILL BUSINESS CENTRE STUDIO 17, SIR JAMES CLARK BUILDING PAISLEY PA1 1TJ UNITED KINGDOM |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O ACCOUNTSPLUS ACCOUNTANTS 17 ABBEY MILL BUSINESS CENTRE STUDIO 17, SIR JAMES CLARK BUILDING PAISLEY RENFREWSHIRE PA1 1TJ UNITED KINGDOM |
27/04/1627 April 2016 | Registered office address changed from , C/O Accountsplus Accountants, 17 Abbey Mill Business Centre, Studio 17, Sir James Clark Building, Paisley, Renfrewshire, PA1 1TJ, United Kingdom to 20 Singer Road East Kilbride Glasgow G75 0XS on 2016-04-27 |
27/04/1627 April 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
26/04/1626 April 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM DURROUR 54 PEEL ROAD THORNTONHALL GLASGOW G74 5AG |
14/10/1514 October 2015 | Registered office address changed from , Durrour 54 Peel Road, Thorntonhall, Glasgow, G74 5AG to 20 Singer Road East Kilbride Glasgow G75 0XS on 2015-10-14 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/09/154 September 2015 | ADOPT ARTICLES 06/04/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDOWALL / 01/05/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4411710001 |
17/06/1317 June 2013 | CURREXT FROM 31/01/2014 TO 28/02/2014 |
27/03/1327 March 2013 | Registered office address changed from , Cape House 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire, G41 1HP, United Kingdom on 2013-03-27 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM CAPE HOUSE 59 ADMIRAL STREET KINNING PARK GLASGOW LANARKSHIRE G41 1HP UNITED KINGDOM |
20/02/1320 February 2013 | COMPANY NAME CHANGED RX GENERICS LIMITED CERTIFICATE ISSUED ON 20/02/13 |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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