- Company Overview for AVITA MEDICAL EUROPE LIMITED (04661707)
- Filing history for AVITA MEDICAL EUROPE LIMITED (04661707)
- People for AVITA MEDICAL EUROPE LIMITED (04661707)
- Charges for AVITA MEDICAL EUROPE LIMITED (04661707)
- More for AVITA MEDICAL EUROPE LIMITED (04661707)
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) |
---|---|---|---|
22 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jun 2023 | TM01 | Termination of appointment of Sean Ekins as a director on 15 June 2023 | |
21 Jun 2023 | AP01 | Appointment of David O'toole as a director on 15 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Interim Cfo Sean Ekins as a director on 1 June 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
03 Feb 2023 | AP01 | Appointment of Chief Executive Officer Jim Corbett as a director on 28 September 2022 | |
01 Feb 2023 | TM01 | Termination of appointment of Michael Holder as a director on 19 January 2023 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | TM01 | Termination of appointment of Michael Perry as a director on 28 September 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
10 Dec 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
18 Aug 2021 | AA | Full accounts made up to 30 June 2020 | |
10 Jun 2021 | AP01 | Appointment of Mr. Michael Holder as a director on 10 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
28 Sep 2020 | TM01 | Termination of appointment of David Mcintyre as a director on 28 September 2020 | |
19 Aug 2020 | AP01 | Appointment of Miss Donna Marie Shiroma as a director on 25 June 2018 | |
19 Aug 2020 | AP01 | Appointment of Mr David Mcintyre as a director on 18 November 2019 | |
19 Aug 2020 | TM01 | Termination of appointment of Timothy Rooney as a director on 4 August 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
21 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
01 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from 1st Floor 87 Ridgway Wimbledon London SW19 4st England to Wellington House East Road Cambridge CB1 1BH on 21 February 2018 |