Advanced company searchLink opens in new window

AVICENNA LTD

Company number 10982665

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)
09 Sep 2024 MR01 Registration of charge 109826650002, created on 30 August 2024
16 Feb 2024 AP01 Appointment of Mr Stewart Graham as a director on 8 February 2024
16 Feb 2024 TM01 Termination of appointment of Jonathan Ian Power as a director on 8 February 2024
16 Feb 2024 TM02 Termination of appointment of Jonathan Ian Power as a secretary on 8 February 2024
08 Dec 2023 AA Group of companies' accounts made up to 31 July 2023
23 Nov 2023 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 22 November 2023
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
01 May 2023 TM01 Termination of appointment of Richard Mark West as a director on 17 April 2023
01 May 2023 TM01 Termination of appointment of Nicholas James Clark as a director on 31 March 2023
25 Jan 2023 AA Group of companies' accounts made up to 31 July 2022
01 Nov 2022 PSC05 Change of details for Juno Midco Limited as a person with significant control on 1 March 2020
01 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
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
08 Oct 2021 TM01 Termination of appointment of Bharti Patel as a director on 23 September 2021
10 May 2021 AA Group of companies' accounts made up to 31 July 2020
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
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 248,198.7
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 2019-02-27
05 Feb 2020 AP01 Appointment of Mrs Bharti Patel as a director on 27 January 2020
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 204,845.78