Advanced company searchLink opens in new window

AVACTA LIFE SCIENCES LIMITED

Company number 06605196

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 Oct 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
07 Jul 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
02 Jul 2020 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
23 Jan 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
08 Jan 2019 AA Full accounts made up to 31 July 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 July 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 Feb 2017 AA Full accounts made up to 31 July 2016
25 Jan 2017 TM01 Termination of appointment of Paul Ko Ferrigno as a director on 24 January 2017
26 Aug 2016 AD01 Registered office address changed from Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 26 August 2016
06 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 16.411
16 Feb 2016 AA Full accounts made up to 31 July 2015
01 Feb 2016 TM01 Termination of appointment of Richard Craig Alan Slater as a director on 1 February 2016
29 Jan 2016 AP01 Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016
12 Jan 2016 TM01 Termination of appointment of Timothy James Sykes as a director on 9 December 2015
12 Jan 2016 TM02 Termination of appointment of Timothy James Sykes as a secretary on 9 December 2015
12 Jan 2016 AP01 Appointment of Mr Richard Craig Alan Slater as a director on 9 December 2015
09 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16.411