Advanced company searchLink opens in new window

AVICENNA HOLDINGS LTD

Company number 02961880

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)
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,051,298.2
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,051,298.2
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4,051,298.2
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 4,051,298.2
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2015 AP03 Appointment of Mr Ashoni Kumar Mehta as a secretary on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Rajesh Shantilal Haria as a secretary on 1 October 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of share/co business 16/09/2015
09 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,051,293
20 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
31 Jul 2015 TM02 Termination of appointment of Shirazdin Chhagan Mulji Jiwani as a secretary on 20 February 2015
31 Jul 2015 AP03 Appointment of Mr Rajesh Shantilal Haria as a secretary on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Steven George Downs as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Steven George Downs as a director on 31 July 2015
09 Mar 2015 AA Group of companies' accounts made up to 31 August 2014
22 Dec 2014 TM01 Termination of appointment of David Coles as a director on 4 December 2014
18 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,849,166
02 Jul 2014 AD01 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2 July 2014
01 Jul 2014 TM01 Termination of appointment of David Gration as a director
01 Jul 2014 AP01 Appointment of Mr Ian Archie Gray as a director
01 May 2014 AUD Auditor's resignation
06 Feb 2014 AA Group of companies' accounts made up to 31 August 2013
08 Nov 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3,590,501