AVIDITY IP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

07/01/257 January 2025 Registered office address changed from C/O Avidity Ip Holdings Ltd 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to 3-4 the Quadrant Hoylake Wirral Merseyside CH47 2EE on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Rupert Jonathan Symons as a director on 2024-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

26/02/2426 February 2024 Registration of charge 057120800006, created on 2024-02-23

View Document

23/01/2423 January 2024 Current accounting period extended from 2023-12-31 to 2024-05-31

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2013-02-16

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2016-02-16

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2015-02-16

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2014-02-16

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2012-02-16

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2011-02-16

View Document

10/10/2310 October 2023 Second filing of the annual return made up to 2010-02-16

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Registration of charge 057120800005, created on 2023-09-25

View Document

27/09/2327 September 2023 Satisfaction of charge 057120800004 in full

View Document

26/09/2326 September 2023 Cessation of Avidity Ip Group Limited as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Notification of Mapd Ventures Ltd as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Mrs Joanna Kingston-Davies as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Mr Brian Cullen as a director on 2023-09-25

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Second filing of Confirmation Statement dated 2017-02-16

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UNDERWOOD

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTON

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

20/02/1720 February 2017 Confirmation statement made on 2017-02-16 with updates

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN UNDERWOOD

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DAVID JOSEPH JOHNSTON

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS

View Document

16/02/1616 February 2016 Annual return made up to 2016-02-16 with full list of shareholders

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057120800004

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual return made up to 2015-02-16 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5DQ

View Document

15/10/1415 October 2014 Registered office address changed from , Kestrel House Falconry Court, Bakers Lane, Epping, Essex, CM16 5DQ to C/O Avidity Ip Holdings Ltd 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 2014-10-15

View Document

02/10/142 October 2014 SECRETARY APPOINTED MR DAVID JOSEPH JOHNSTON

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 2014-02-16 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR SURBJIT GOGNA

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY TONY GRAY

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR TONY GRAY

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/02/1328 February 2013 Annual return made up to 2013-02-16 with full list of shareholders

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR TONY PAUL GRAY

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWRENCE

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM MERLIN HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5DQ

View Document

09/01/139 January 2013 Registered office address changed from , Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ on 2013-01-09

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual return made up to 2012-02-16 with full list of shareholders

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED HLBBSHAW HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/11

View Document

18/02/1118 February 2011 Annual return made up to 2011-02-16 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/103 June 2010 SECTION 519

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR SURBJIT GOGNA

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM LAWRENCE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2010-02-16 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TONY PAUL GRAY / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PIPER / 17/02/2010

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED RICHARD JOHN PIPER

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID PIKE

View Document

06/11/096 November 2009 SECRETARY APPOINTED TONY PAUL GRAY

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/04/084 April 2008 S386 DISP APP AUDS 01/03/2006

View Document

03/03/083 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SHARES AGREEMENT OTC

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

09/03/069 March 2006

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

09/03/069 March 2006 £ NC 1000/20000000 28/

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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