Advanced company searchLink opens in new window

AVIDA LABS LIMITED

Company number 09746889

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 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
06 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with updates
06 Oct 2023 AP01 Appointment of Mr Simon John Kinsella as a director on 1 October 2023
05 Oct 2023 AP01 Appointment of Mr Paul Talbot Parkinson as a director on 1 October 2023
05 Oct 2023 TM01 Termination of appointment of Iain Stewart as a director on 30 September 2023
05 Jul 2023 MR01 Registration of charge 097468890001, created on 19 June 2023
16 Mar 2023 TM01 Termination of appointment of Nathan Lee Whitman as a director on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of Brett Richard Horth as a director on 16 March 2023
08 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2022 AP01 Appointment of Mr William Joseph Handley as a director on 21 September 2022
12 Oct 2022 AP01 Appointment of Mr Iain Stewart as a director on 11 October 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with updates
08 Sep 2022 AA01 Previous accounting period shortened from 30 January 2022 to 31 December 2021
21 Jun 2022 CERTNM Company name changed canna creations LIMITED\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
20 Jun 2022 AD01 Registered office address changed from Unit 13a, the Technology Centre Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG England to Unit 2a, Genesis House Merrow Lane Guildford GU4 7BN on 20 June 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
01 Nov 2021 AP01 Appointment of Mr David Clive Kirby as a director on 4 October 2021
01 Nov 2021 AP01 Appointment of Director Nathan Lee Whitman as a director on 4 October 2021
01 Nov 2021 PSC02 Notification of Avida Global Limited as a person with significant control on 4 October 2021
01 Nov 2021 PSC07 Cessation of Brett Richard Horth as a person with significant control on 4 October 2021
31 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
16 Aug 2021 AD01 Registered office address changed from 7a Henley Business Park Normandy Guildford Surrey GU3 2DX England to Unit 13a, the Technology Centre Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG on 16 August 2021
20 Jul 2021 TM01 Termination of appointment of Simon Mackenzie Horth as a director on 30 June 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020