Advanced company searchLink opens in new window

AVI BIOPHARMA INTERNATIONAL LIMITED

Company number 06045511

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)
17 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
12 May 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022
28 Jan 2022 TM01 Termination of appointment of Joan Nickerson as a director on 24 January 2022
26 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 TM01 Termination of appointment of Matthew Garrett Gall as a director on 5 June 2020
10 Aug 2020 AP01 Appointment of Joan Nickerson as a director on 5 June 2020
31 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 TM01 Termination of appointment of Andrew Howard Robertson as a director on 23 April 2019
29 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 AP01 Appointment of Andrew Howard Robertson as a director on 24 January 2018
06 Feb 2018 AP01 Appointment of Matthew Garrett Gall as a director on 24 January 2018
06 Feb 2018 AP01 Appointment of Joseph Bratica as a director on 24 January 2018
05 Feb 2018 TM02 Termination of appointment of David Tyronne Howton as a secretary on 24 January 2018
05 Feb 2018 TM01 Termination of appointment of Sandesh Mahatme as a director on 24 January 2018
05 Feb 2018 TM01 Termination of appointment of David Tyronne Howton as a director on 24 January 2018
05 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
04 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association