AVIDITY GROUP ACQUISITIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

11/02/2511 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge SC5134450004 in full

View Document

01/08/241 August 2024 Satisfaction of charge SC5134450002 in full

View Document

01/08/241 August 2024 Satisfaction of charge SC5134450001 in full

View Document

13/07/2413 July 2024 Alterations to floating charge SC5134450003

View Document

04/07/244 July 2024 Alterations to floating charge SC5134450005

View Document

01/07/241 July 2024 Registration of charge SC5134450005, created on 2024-06-28

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Avidity Group Limited as a person with significant control on 2024-01-01

View Document

14/12/2314 December 2023 Director's details changed for Mr Jonathan Chambers on 2023-12-13

View Document

14/12/2314 December 2023 Change of details for Avidity Group Limited as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Secretary's details changed for Mr Jonathan Chambers on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 2023-12-13

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Jonathan Chambers as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

09/07/219 July 2021 Appointment of Miss Michelle Christine Jordan as a secretary on 2021-06-30

View Document

07/07/217 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

07/07/217 July 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/03/2030 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

12/03/2012 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

19/03/1919 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

04/02/194 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

04/02/194 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSS / 22/08/2018

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MRS JILL ROSS

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR PHIL ANTONY DOUGALL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR FABIO ANDREOTTOLA

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5134450004

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 SAIL ADDRESS CREATED

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5134450002

View Document

06/11/156 November 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5134450003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5134450003

View Document

28/10/1528 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 500000.00

View Document

28/10/1528 October 2015 ADOPT ARTICLES 21/10/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MISS MICHELLE CHRISTINE JORDAN

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED ANGUS MACIVER

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

27/10/1527 October 2015 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5134450001

View Document

26/10/1526 October 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5134450001

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLSON

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR JOHN RASIH SINIK

View Document

04/10/154 October 2015 DIRECTOR APPOINTED FABIO CESARE VITTORIO ANDREOTTOLA

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED DMWS 1062 LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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