- Company Overview for AVGO BIOTECH LTD (09348039)
- Filing history for AVGO BIOTECH LTD (09348039)
- People for AVGO BIOTECH LTD (09348039)
- Charges for AVGO BIOTECH LTD (09348039)
- More for AVGO BIOTECH LTD (09348039)
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) |
---|---|---|---|
15 Mar 2022 | SH02 | Sub-division of shares on 1 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
15 Feb 2020 | MR05 | Part of the property or undertaking has been released from charge 093480390001 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | AD01 | Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF England to 17 North Parade Grantham Lincolnshire NG31 8AT on 22 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
02 Jul 2018 | PSC07 | Cessation of David Lunn as a person with significant control on 2 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of David Lunn as a person with significant control on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of David Bryan Lunn as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Andrew Laurence Stacey as a director on 2 July 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
12 Jun 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of Andrew Laurence Stacey as a director on 8 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Andrew Laurence Stacey as a director on 8 June 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 093480390001, created on 21 December 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 17 North Parade Grantham Lincs NG31 8AT to Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF on 13 October 2016 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|