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)
01 Jul 2019 TM01 Termination of appointment of Kevin Clive Birch as a director on 14 June 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Mar 2019 AP01 Appointment of Mr Kevin Clive Birch as a director on 1 March 2019
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
  • GBP 137,845.78
04 Jul 2018 TM01 Termination of appointment of Mark Christopher Peatey as a director on 30 June 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 43,845.78
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
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 12,345.78
12 Dec 2017 MR01 Registration of charge 109826650001, created on 5 December 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,228.61
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
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
04 Oct 2017 TM01 Termination of appointment of Reza Fardad as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Tom Carroll as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Rayhan Robin Roy Davis as a director on 2 October 2017
03 Oct 2017 AP01 Appointment of Mr Mark Norman Christopher Peatey as a director on 2 October 2017
03 Oct 2017 AP01 Appointment of Mr David Robert Gilder as a director on 2 October 2017
03 Oct 2017 AP01 Appointment of Mr Nicholas James Clark as a director on 2 October 2017
26 Sep 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 July 2018
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 1