- Company Overview for ADVANCED MOLECULAR VISION LIMITED (05756054)
- Filing history for ADVANCED MOLECULAR VISION LIMITED (05756054)
- People for ADVANCED MOLECULAR VISION LIMITED (05756054)
- More for ADVANCED MOLECULAR VISION LIMITED (05756054)
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) |
---|---|---|---|
26 Jan 2024 | CH01 | Director's details changed for Mr Ardeshir Arjomandi on 22 November 2023 | |
17 Jan 2024 | PSC04 | Change of details for Mr Ardeshir Arjomandi as a person with significant control on 10 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from The Hollow Hollow Lane Headley Bordon Hampshire GU35 8SB England to 2 Beckingham Road Guildford Surrey GU2 8BN on 16 January 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Oct 2022 | AD01 | Registered office address changed from 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to The Hollow Hollow Lane Headley Bordon Hampshire GU35 8SB on 3 October 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to 97 Marco Polo Tower 6 Bonnet Street London E16 2BN on 19 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN on 14 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 4 Farriers Mews Scotgate Stamford PE9 2YQ England to 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN on 14 October 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from 50 Clapton Square London E5 8HE England to 4 Farriers Mews Scotgate Stamford PE9 2YQ on 16 March 2020 | |
05 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
13 May 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
10 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 April 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from 50 Clapton Square Hackney London E5 8HE England to 50 Clapton Square London E5 8HE on 10 July 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Ardeshir Arjomandi as a person with significant control on 1 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Ardeshir Arjomandi as a person with significant control on 1 July 2018 | |
15 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 |