Advanced company searchLink opens in new window

AVN MEDICAL LIMITED

Company number 04100627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2019 TM01 Termination of appointment of Edward Paul Gale as a director on 1 October 2019
07 Oct 2019 TM02 Termination of appointment of Thomas William Eric Troughton as a secretary on 1 October 2019
07 Oct 2019 PSC02 Notification of H & W Pharma Ltd as a person with significant control on 1 October 2019
07 Oct 2019 TM01 Termination of appointment of Thomas William Eric Troughton as a director on 1 October 2019
07 Oct 2019 PSC07 Cessation of Christopher David Webb as a person with significant control on 1 October 2019
07 Oct 2019 PSC07 Cessation of Edward Paul Gale as a person with significant control on 1 October 2019
07 Oct 2019 PSC07 Cessation of Thomas William Eric Troughton as a person with significant control on 1 October 2019
02 Oct 2019 MR01 Registration of charge 041006270002, created on 1 October 2019
22 Aug 2019 PSC01 Notification of Christopher David Webb as a person with significant control on 6 April 2016
22 Aug 2019 PSC01 Notification of Thomas William Eric Troughton as a person with significant control on 6 April 2016
22 Aug 2019 PSC04 Change of details for Mr Edward Paul Gale as a person with significant control on 19 August 2019
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 120
12 Mar 2015 TM01 Termination of appointment of Andrew Luke Challis as a director on 31 January 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 120
13 Jan 2015 MR01 Registration of charge 041006270001, created on 6 January 2015
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014