Advanced company searchLink opens in new window

AVIDITY IP HOLDINGS LTD

Company number 05712080

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)
21 Jul 2020 CH01 Director's details changed for Mr Rupert Jonathan Symons on 11 June 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
28 Sep 2018 AA Accounts for a small company made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
30 Jan 2018 AA Full accounts made up to 30 April 2017
23 Nov 2017 TM01 Termination of appointment of Nicholas John Underwood as a director on 26 October 2017
23 Nov 2017 AP01 Appointment of Mr Rupert Jonathan Symons as a director on 15 September 2017
25 Oct 2017 TM01 Termination of appointment of David Joseph Johnston as a director on 15 September 2017
25 Oct 2017 TM02 Termination of appointment of David Joseph Johnston as a secretary on 15 September 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/05/2023
01 Feb 2017 AA Full accounts made up to 30 April 2016
23 Sep 2016 AP01 Appointment of Mr Nicholas John Underwood as a director on 21 September 2016
28 Jul 2016 AP01 Appointment of Mr David Joseph Johnston as a director on 26 July 2016
28 Jul 2016 TM01 Termination of appointment of Rupert Jonathan Symons as a director on 26 July 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023
04 Nov 2015 AA Full accounts made up to 30 April 2015
17 Jul 2015 MISC Section 519 auditor's resignation
24 Jun 2015 MR04 Satisfaction of charge 3 in full
20 Apr 2015 MR01 Registration of charge 057120800004, created on 17 April 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023
13 Feb 2015 AA Full accounts made up to 30 April 2014