- Company Overview for AVICENNA TOPCO LTD (10982166)
- Filing history for AVICENNA TOPCO LTD (10982166)
- People for AVICENNA TOPCO LTD (10982166)
- More for AVICENNA TOPCO LTD (10982166)
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) |
---|---|---|---|
01 Jul 2019 | TM01 | Termination of appointment of Kevin Clive Birch as a director on 14 June 2019 | |
16 Apr 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
13 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 December 2018
|
|
16 Jan 2019 | AP01 | Appointment of Mr Kevin Clive Birch as a director on 1 December 2018 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | SH08 | Change of share class name or designation | |
04 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
09 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
05 Jul 2018 | TM01 | Termination of appointment of Mark Christopher Peatey as a director on 30 June 2018 | |
13 Jun 2018 | SH08 | Change of share class name or designation | |
13 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
23 Mar 2018 | AP03 | Appointment of Mr Jonathan Ian Power as a secretary on 16 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Jonathan Ian Power as a director on 16 March 2018 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
10 Nov 2017 | SH08 | Change of share class name or designation | |
09 Nov 2017 | SH02 |
Sub-division of shares on 2 October 2017
|
|
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | AD01 | Registered office address changed from Third Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 11 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr David Robert Gilder as a director on 2 October 2017 |