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)
15 Oct 2014 AD01 Registered office address changed from , Kestrel House Falconry Court, Bakers Lane, Epping, Essex, CM16 5DQ to C/O Avidity Ip Holdings Ltd 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 15 October 2014
02 Oct 2014 AP03 Appointment of Mr David Joseph Johnston as a secretary on 8 April 2014
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023
14 Feb 2014 TM01 Termination of appointment of Surbjit Gogna as a director on 14 February 2014
31 Jan 2014 TM02 Termination of appointment of Tony Paul Gray as a secretary on 31 January 2014
20 Jan 2014 TM01 Termination of appointment of Tony Paul Gray as a director on 15 January 2014
20 Jan 2014 AP01 Appointment of Mr Rupert Jonathan Symons as a director on 15 January 2014
14 Jan 2014 AA Full accounts made up to 30 April 2013
28 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023
09 Jan 2013 AD01 Registered office address changed from , Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ on 9 January 2013
09 Jan 2013 AP01 Appointment of Mr Tony Paul Gray as a director on 4 January 2013
09 Jan 2013 TM01 Termination of appointment of Malcolm Graham Lawrence as a director on 4 January 2013
20 Nov 2012 AA Full accounts made up to 30 April 2012
26 Mar 2012 AA Full accounts made up to 30 April 2011
23 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023
30 Sep 2011 CERTNM Company name changed hlbbshaw holdings LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
30 Sep 2011 CONNOT Change of name notice
18 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023
28 Oct 2010 AA Full accounts made up to 30 April 2010
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2010 MISC Section 519
03 Mar 2010 AP01 Appointment of Mr Surbjit Gogna as a director
03 Mar 2010 TM01 Termination of appointment of Richard Piper as a director
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2023