Advanced company searchLink opens in new window

ADVANCED MOLECULAR VISION LIMITED

Company number 05756054

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)
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