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)
17 Feb 2010 CH01 Director's details changed for Richard John Piper on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Malcolm Graham Lawrence on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Tony Paul Gray on 17 February 2010
10 Nov 2009 AP01 Appointment of Richard John Piper as a director
06 Nov 2009 TM02 Termination of appointment of David Pike as a secretary
06 Nov 2009 TM01 Termination of appointment of David Pike as a director
06 Nov 2009 AP03 Appointment of Tony Paul Gray as a secretary
27 Oct 2009 AA Full accounts made up to 30 April 2009
13 Mar 2009 363a Return made up to 16/02/09; full list of members
22 Jan 2009 AA Full accounts made up to 30 April 2008
04 Apr 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 2008 363a Return made up to 16/02/08; full list of members
07 Jan 2008 AA Full accounts made up to 30 April 2007
12 Dec 2007 225 Accounting reference date extended from 28/02/07 to 30/04/07
21 Feb 2007 363a Return made up to 16/02/07; full list of members
20 Jan 2007 403a Declaration of satisfaction of mortgage/charge
16 Dec 2006 395 Particulars of mortgage/charge
11 Aug 2006 288b Director resigned
17 May 2006 SA Statement of affairs
17 May 2006 88(2)R Ad 28/02/06--------- £ si 46362@1=46362 £ ic 2/46364
14 Mar 2006 395 Particulars of mortgage/charge
09 Mar 2006 123 Nc inc already adjusted 28/02/06
09 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Mar 2006 288a New secretary appointed;new director appointed
09 Mar 2006 288b Secretary resigned