Advanced company searchLink opens in new window

AVAXZIPEN LIMITED

Company number 10908112

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)
24 Sep 2024 AP01 Appointment of Dr Carolyn Victoria Mercer as a director on 24 September 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
01 Aug 2024 CH01 Director's details changed for Ms Karen Lesley Stoddart on 1 August 2024
29 Mar 2024 AA Full accounts made up to 31 December 2023
01 Mar 2024 AP01 Appointment of Ms Karen Lesley Stoddart as a director on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Robin David Cohen on 1 March 2024
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
04 May 2023 CH01 Director's details changed for Mr Robin David Cohen on 4 May 2023
31 Mar 2023 TM01 Termination of appointment of Elizabeth Sarah Eagling-Vose as a director on 31 March 2023
21 Mar 2023 AA Full accounts made up to 31 December 2022
17 Feb 2023 AP01 Appointment of Mr Robin David Cohen as a director on 16 February 2023
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 03/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 CERTNM Company name changed enesi pharma LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
23 Dec 2022 OC S1096 Court Order to Rectify
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
26 Jul 2022 TM01 Termination of appointment of David John Hipkiss as a director on 25 July 2022
25 Apr 2022 MA Memorandum and Articles of Association
25 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 AP01 Appointment of Ms Elizabeth Sarah Eagling-Vose as a director on 1 April 2022
17 Mar 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2022
  • GBP 105.29412
07 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2021
  • GBP 105.29412
03 Mar 2022 ANNOTATION Rectified the form SH01 was removed from the public register on 23/12/2022 pursuant to order of court.
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 105.29412
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/22