AVIDITY SCIENCE LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Termination of appointment of Prakash Mahesh as a director on 2025-03-07 |
07/02/257 February 2025 | Appointment of Holly Mason as a director on 2025-02-05 |
07/02/257 February 2025 | Termination of appointment of Timothy Mcdougle as a director on 2025-02-05 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-16 with updates |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-11-26 |
04/04/244 April 2024 | Appointment of Simon Paul Thacker as a director on 2024-02-15 |
04/04/244 April 2024 | Appointment of Prakash Mahesh as a director on 2024-02-15 |
02/01/242 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
29/12/2329 December 2023 | Termination of appointment of Scott Gage as a director on 2023-09-21 |
29/12/2329 December 2023 | Termination of appointment of Brett Charles Habstritt as a director on 2023-09-21 |
29/12/2329 December 2023 | Change of details for Edstrom Uk Holdings Plc as a person with significant control on 2023-06-01 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-16 with updates |
13/07/2313 July 2023 | Full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Appointment of Ms Holly Mason as a secretary on 2023-05-22 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
28/03/2228 March 2022 | Registered office address changed from Unit D4 Drakes Drive Long Crendon Ind Est Long Crendon Buckinghamshire HP18 9BA to Unit 1a Drakes Drive Long Crendon Aylesbury HP18 9BA on 2022-03-28 |
24/02/2224 February 2022 | Confirmation statement made on 2021-12-16 with no updates |
19/12/1419 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/12/1318 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/12/1221 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/01/1210 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/12/1017 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/01/105 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA LEE / 22/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR DURRANT / 22/12/2009 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/072 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/10/0723 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: G OFFICE CHANGED 19/01/04 C/O HALL BETT FINANCIAL 51 CASTLE STREET, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN |
09/01/049 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/01/047 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/043 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0312 December 2003 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
20/12/0220 December 2002 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
18/12/0118 December 2001 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
15/08/0115 August 2001 | DIRECTOR RESIGNED |
20/12/0020 December 2000 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
30/01/0030 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0030 January 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/01/0030 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
10/12/9910 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/9929 September 1999 | ADOPT MEM AND ARTS 10/08/99 |
29/09/9929 September 1999 | S-DIV 15/09/99 |
29/09/9929 September 1999 | VARYING SHARE RIGHTS AND NAMES 10/08/99 |
20/04/9920 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
07/12/987 December 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99 |
03/12/983 December 1998 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
20/03/9820 March 1998 | NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | ADOPT MEM AND ARTS 16/12/97 |
20/03/9820 March 1998 | DIRECTOR RESIGNED |
20/03/9820 March 1998 | NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | NEW SECRETARY APPOINTED |
20/03/9820 March 1998 | SECRETARY RESIGNED |
16/12/9716 December 1997 | 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