- Company Overview for AVIDITY GROUP HOLDINGS LIMITED (SC295046)
- Filing history for AVIDITY GROUP HOLDINGS LIMITED (SC295046)
- People for AVIDITY GROUP HOLDINGS LIMITED (SC295046)
- Charges for AVIDITY GROUP HOLDINGS LIMITED (SC295046)
- More for AVIDITY GROUP HOLDINGS LIMITED (SC295046)
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) |
---|---|---|---|
07 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
07 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
23 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
23 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
26 May 2021 | AD01 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2021 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
20 Nov 2020 | MR01 | Registration of charge SC2950460008, created on 19 November 2020 | |
30 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
30 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
17 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
12 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
16 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
18 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
18 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
04 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
04 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
31 Aug 2018 | CH01 | Director's details changed for Mrs Jill Ross on 22 August 2018 | |
27 Aug 2018 | TM01 | Termination of appointment of Angus Maciver as a director on 22 August 2018 | |
27 Aug 2018 | AP01 | Appointment of Mrs Jill Ross as a director on 22 August 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Jamie Graham Mathieson on 18 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Jamie Graham Mathieson as a director on 18 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 | |
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 |