AVEXIABIOTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Registered office address changed from 10 Greenslade Road Walsall WS5 3QH England to 20 Avenue Close Birmingham B7 4NU on 2024-09-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR MAHMOOD BASHIR / 01/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 20 AVENUE CLOSE OFFICE A2 BIRMINGHAM B7 4NU UNITED KINGDOM

View Document

10/09/2010 September 2020 06/07/20 STATEMENT OF CAPITAL GBP 4.00

View Document

03/09/203 September 2020 SUB-DIVISION 06/08/2020

View Document

03/09/203 September 2020 SUB-DIVISION 06/08/20

View Document

03/09/203 September 2020 08/08/20 STATEMENT OF CAPITAL GBP 4.16

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD BASHIR / 12/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MAHMOOD BASHIR / 12/08/2020

View Document

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2020

View Document

29/07/2029 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/208 April 2020 11/03/20 STATEMENT OF CAPITAL GBP 1.00

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MAHMUD BASHER / 30/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD HUSSAIN-BASHIR / 31/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUD BASHER / 28/03/2019

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information