- Company Overview for AVACTA LIFE SCIENCES LIMITED (06605196)
- Filing history for AVACTA LIFE SCIENCES LIMITED (06605196)
- People for AVACTA LIFE SCIENCES LIMITED (06605196)
- More for AVACTA LIFE SCIENCES LIMITED (06605196)
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) |
---|---|---|---|
02 May 2024 | TM01 | Termination of appointment of David Alastair Maclaughlin Smith as a director on 30 April 2024 | |
02 May 2024 | AP01 | Appointment of Dr Christina Coughlin as a director on 30 April 2024 | |
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
|
|
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 |