- Company Overview for AVIRO LIMITED (09494795)
- Filing history for AVIRO LIMITED (09494795)
- People for AVIRO LIMITED (09494795)
- More for AVIRO LIMITED (09494795)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
06 Feb 2024 | PSC01 | Notification of Emma Welbourn as a person with significant control on 1 May 2016 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
02 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr John Welbourn on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mrs Emma Louise Welbourn on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF England to 27 Old Gloucester Street London WC1N 3AX on 7 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
31 Dec 2016 | AD01 | Registered office address changed from 3 Churchgates the Wilderness Church Lane Berkhamsted Hertfordshire HP4 2UB England to Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF on 31 December 2016 | |
08 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Aug 2016 | SH08 | Change of share class name or designation | |
17 Aug 2016 | SH10 | Particulars of variation of rights attached to shares |