AVIDITY LINX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-13 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
19/08/2419 August 2024 | Satisfaction of charge 089956160001 in full |
21/07/2421 July 2024 | Appointment of Mr Michael Olugbenga Apanishile as a director on 2024-07-14 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-13 with updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/11/233 November 2023 | Termination of appointment of Michael Olugbenga Apanishile as a director on 2023-11-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
13/04/2313 April 2023 | Termination of appointment of Alice Otchere as a secretary on 2023-04-01 |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
25/02/1525 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089956160001 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 16 HOLCOMBE HOUSE 52 LANDOR ROAD LONDON LONDON SW9 9NS ENGLAND |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OLUGBENGA APANISILE / 14/07/2014 |
14/07/1414 July 2014 | SECRETARY APPOINTED MS ALICE OTCHERE |
05/05/145 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA OLUBUKOLA OLUBUKOLA APANISILE / 05/05/2014 |
14/04/1414 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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