Advanced company searchLink opens in new window

AVICENNA REAL ESTATE LIMITED

Company number 08056778

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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