Advanced company searchLink opens in new window

AVEGEN LIMITED

Company number 09562713

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)
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
  • GBP 1,442
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
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
  • GBP 830
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 530
29 Mar 2019 CH01 Director's details changed for Ms. Anne Nazemetz on 29 March 2019