- Company Overview for AVICENNA REAL ESTATE LIMITED (08056778)
- Filing history for AVICENNA REAL ESTATE LIMITED (08056778)
- People for AVICENNA REAL ESTATE LIMITED (08056778)
- More for AVICENNA REAL ESTATE LIMITED (08056778)
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) |
---|---|---|---|
29 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
01 Mar 2019 | TM02 | Termination of appointment of Ashoni Kumar Mehta as a secretary on 1 March 2019 | |
20 Dec 2018 | PSC02 | Notification of Avicenna Holdings Ltd as a person with significant control on 6 April 2016 | |
20 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2018 | |
06 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Rajesh Haria as a director on 31 August 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
17 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Oct 2015 | AP03 | Appointment of Mr Ashoni Kumar Mehta as a secretary on 1 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Rajesh Haria as a secretary on 1 October 2015 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
21 Aug 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
09 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
01 May 2014 | AUD | Auditor's resignation | |
06 Feb 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom on 28 August 2012 | |
28 Aug 2012 | AA01 | Current accounting period extended from 31 May 2013 to 31 August 2013 | |
28 Jun 2012 | TM01 | Termination of appointment of Keith Spedding as a director | |
06 Jun 2012 | AP01 | Appointment of Mr Rajesh Haria as a director |