AVIDITY IP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
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 |
07/01/257 January 2025 | Termination of appointment of Rupert Jonathan Symons as a director on 2024-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-16 with updates |
26/02/2426 February 2024 | Registration of charge 057120800006, created on 2024-02-23 |
23/01/2423 January 2024 | Current accounting period extended from 2023-12-31 to 2024-05-31 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2013-02-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2016-02-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2015-02-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2014-02-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2012-02-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2011-02-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2010-02-16 |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Memorandum and Articles of Association |
28/09/2328 September 2023 | Registration of charge 057120800005, created on 2023-09-25 |
27/09/2327 September 2023 | Satisfaction of charge 057120800004 in full |
26/09/2326 September 2023 | Cessation of Avidity Ip Group Limited as a person with significant control on 2023-09-25 |
26/09/2326 September 2023 | Notification of Mapd Ventures Ltd as a person with significant control on 2023-09-25 |
26/09/2326 September 2023 | Appointment of Mrs Joanna Kingston-Davies as a director on 2023-09-25 |
26/09/2326 September 2023 | Appointment of Mr Brian Cullen as a director on 2023-09-25 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Second filing of Confirmation Statement dated 2017-02-16 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/03/1929 March 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
30/01/1830 January 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
23/11/1723 November 2017 | DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS |
23/11/1723 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UNDERWOOD |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTON |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON |
20/02/1720 February 2017 | Confirmation statement made on 2017-02-16 with updates |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
01/02/171 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
23/09/1623 September 2016 | DIRECTOR APPOINTED MR NICHOLAS JOHN UNDERWOOD |
28/07/1628 July 2016 | DIRECTOR APPOINTED MR DAVID JOSEPH JOHNSTON |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS |
16/02/1616 February 2016 | Annual return made up to 2016-02-16 with full list of shareholders |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
04/11/154 November 2015 | FULL ACCOUNTS MADE UP TO 30/04/15 |
17/07/1517 July 2015 | SECTION 519 AUDITOR'S RESIGNATION |
24/06/1524 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/04/1520 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057120800004 |
16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual return made up to 2015-02-16 with full list of shareholders |
13/02/1513 February 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5DQ |
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 |
02/10/142 October 2014 | SECRETARY APPOINTED MR DAVID JOSEPH JOHNSTON |
24/02/1424 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual return made up to 2014-02-16 with full list of shareholders |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SURBJIT GOGNA |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, SECRETARY TONY GRAY |
20/01/1420 January 2014 | DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY GRAY |
14/01/1414 January 2014 | FULL ACCOUNTS MADE UP TO 30/04/13 |
28/02/1328 February 2013 | Annual return made up to 2013-02-16 with full list of shareholders |
28/02/1328 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
09/01/139 January 2013 | DIRECTOR APPOINTED MR TONY PAUL GRAY |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWRENCE |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM MERLIN HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5DQ |
09/01/139 January 2013 | Registered office address changed from , Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ on 2013-01-09 |
20/11/1220 November 2012 | FULL ACCOUNTS MADE UP TO 30/04/12 |
26/03/1226 March 2012 | FULL ACCOUNTS MADE UP TO 30/04/11 |
23/03/1223 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual return made up to 2012-02-16 with full list of shareholders |
30/09/1130 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/09/1130 September 2011 | COMPANY NAME CHANGED HLBBSHAW HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/11 |
18/02/1118 February 2011 | Annual return made up to 2011-02-16 with full list of shareholders |
18/02/1118 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
28/10/1028 October 2010 | FULL ACCOUNTS MADE UP TO 30/04/10 |
09/08/109 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
17/07/1017 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/06/103 June 2010 | SECTION 519 |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER |
03/03/103 March 2010 | DIRECTOR APPOINTED MR SURBJIT GOGNA |
17/02/1017 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM LAWRENCE / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 2010-02-16 with full list of shareholders |
17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TONY PAUL GRAY / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PIPER / 17/02/2010 |
10/11/0910 November 2009 | DIRECTOR APPOINTED RICHARD JOHN PIPER |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID PIKE |
06/11/096 November 2009 | SECRETARY APPOINTED TONY PAUL GRAY |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE |
27/10/0927 October 2009 | FULL ACCOUNTS MADE UP TO 30/04/09 |
13/03/0913 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | FULL ACCOUNTS MADE UP TO 30/04/08 |
04/04/084 April 2008 | S386 DISP APP AUDS 01/03/2006 |
03/03/083 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | FULL ACCOUNTS MADE UP TO 30/04/07 |
12/12/0712 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | SHARES AGREEMENT OTC |
14/03/0614 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/069 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ |
09/03/069 March 2006 | |
09/03/069 March 2006 | SECRETARY RESIGNED |
09/03/069 March 2006 | NC INC ALREADY ADJUSTED 28/02/06 |
09/03/069 March 2006 | £ NC 1000/20000000 28/ |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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