AVIDITY SCIENCE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Prakash Mahesh as a director on 2025-03-07

View Document

07/02/257 February 2025 Appointment of Holly Mason as a director on 2025-02-05

View Document

07/02/257 February 2025 Termination of appointment of Timothy Mcdougle as a director on 2025-02-05

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

04/04/244 April 2024 Appointment of Simon Paul Thacker as a director on 2024-02-15

View Document

04/04/244 April 2024 Appointment of Prakash Mahesh as a director on 2024-02-15

View Document

02/01/242 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

29/12/2329 December 2023 Termination of appointment of Scott Gage as a director on 2023-09-21

View Document

29/12/2329 December 2023 Termination of appointment of Brett Charles Habstritt as a director on 2023-09-21

View Document

29/12/2329 December 2023 Change of details for Edstrom Uk Holdings Plc as a person with significant control on 2023-06-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Ms Holly Mason as a secretary on 2023-05-22

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA LEE / 22/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR DURRANT / 22/12/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

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

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 ADOPT MEM AND ARTS 10/08/99

View Document

29/09/9929 September 1999 S-DIV 15/09/99

View Document

29/09/9929 September 1999 VARYING SHARE RIGHTS AND NAMES 10/08/99

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ADOPT MEM AND ARTS 16/12/97

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 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