Advanced company searchLink opens in new window

AVICENNA TOPCO LTD

Company number 10982166

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)
03 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
22 Mar 2022 AA Group of companies' accounts made up to 31 July 2021
11 Feb 2022 TM01 Termination of appointment of Bharti Patel as a director on 11 February 2022
28 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
27 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2021
  • GBP 6,366.2406
28 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2021 AA Group of companies' accounts made up to 31 July 2020
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 6,149.3152
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2021.
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 4,676.2108
13 Nov 2020 SH08 Change of share class name or designation
06 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
18 Aug 2020 AP01 Appointment of Mr Richard Mark West as a director on 4 August 2020
12 Aug 2020 SH08 Change of share class name or designation
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 4,459.2854
25 Mar 2020 AA Group of companies' accounts made up to 31 July 2019
28 Feb 2020 AD01 Registered office address changed from Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on 28 February 2020
27 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
05 Feb 2020 AP01 Appointment of Mrs Bharti Patel as a director on 27 January 2020
28 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
23 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2019
  • GBP 4,025.7562
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 412,404.9682
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
20 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities