AVGEN LIMITED

Company Documents

DateDescription
22/01/2022 January 2020 PREVSHO FROM 31/03/2020 TO 31/08/2019

View Document

22/01/2022 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIONA ANNE REID / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID REID / 13/01/2010

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ

View Document

17/12/0417 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: HUNTLEY HOUSE 121 LONDON STREET READING RG1 4QA

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 S369(4) SHT NOTICE MEET 24/01/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: HARRINGTON CHAMBERS 28 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information