- Company Overview for AVEGEN LIMITED (09562713)
- Filing history for AVEGEN LIMITED (09562713)
- People for AVEGEN LIMITED (09562713)
- More for AVEGEN LIMITED (09562713)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
18 Nov 2022 | PSC07 | Cessation of Neeraj Apte as a person with significant control on 15 November 2021 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
12 Apr 2022 | CH01 | Director's details changed for Mr Nayanabhiram Kalnad on 23 February 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Nayanabhiram Kalnad as a person with significant control on 23 February 2022 | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2021
|
|
03 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
04 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Oct 2020 | AD01 | Registered office address changed from 71 Pinner Court Pinner Middlesex HA5 5RN England to 64 Vaughan Road Harrow HA1 4EE on 17 October 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Anne Nazemetz as a director on 29 November 2019 | |
26 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
01 May 2019 | PSC04 | Change of details for Mr Nayanabhiram Kalnad as a person with significant control on 29 March 2019 | |
30 Apr 2019 | PSC07 | Cessation of Anne Nazemetz as a person with significant control on 29 March 2019 | |
30 Apr 2019 | PSC01 | Notification of Neeraj Apte as a person with significant control on 29 March 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Nayanabhiram Kalnad as a person with significant control on 29 March 2019 | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
29 Mar 2019 | CH01 | Director's details changed for Ms. Anne Nazemetz on 29 March 2019 |