- Company Overview for AVN MEDICAL LIMITED (04100627)
- Filing history for AVN MEDICAL LIMITED (04100627)
- People for AVN MEDICAL LIMITED (04100627)
- Charges for AVN MEDICAL LIMITED (04100627)
- More for AVN MEDICAL LIMITED (04100627)
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
|
|
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
|
|
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
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |