Advanced company searchLink opens in new window

AVEO PHARMA LIMITED

Company number 06456614

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)
19 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 December 2010
05 Nov 2012 AA Accounts for a small company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2012
06 Dec 2011 CH01 Director's details changed for David Brannon Johnston on 1 December 2011
05 Dec 2011 CH01 Director's details changed for Tuan Ha-Ngoc on 1 December 2011
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AP01 Appointment of Elan Ezickson as a director
25 Feb 2011 AP01 Appointment of Dr William Slichenmyer as a director
25 Feb 2011 TM01 Termination of appointment of Pankaj Bhargava as a director
25 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2012
19 Jan 2011 AD01 Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 19 January 2011
19 Jan 2011 AP04 Appointment of Ovalsec Limited as a secretary
17 Jan 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Pankaj Bhargava on 11 December 2009
06 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Aug 2009 288a Director appointed pankaj bhargava
09 Jan 2009 363a Return made up to 18/12/08; full list of members
22 Dec 2008 288b Appointment terminated director john ryan
03 Feb 2008 288c Director's particulars changed
19 Dec 2007 287 Registered office changed on 19/12/07 from: 1 mitchell lane bristol BS1 6BU
18 Dec 2007 NEWINC Incorporation