AVICENNA LTD

Selsdon House Selsdon House, South Croydon, CR2 8LD, England
StatusACTIVE
Company No.10982665
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

AVICENNA LTD is an active private limited company with number 10982665. It was incorporated 6 years, 8 months, 5 days ago, on 26 September 2017. The company address is Selsdon House Selsdon House, South Croydon, CR2 8LD, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Graham

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Jonathan Ian Power

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-08

Officer name: Jonathan Ian Power

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Stephen Hockley Wright

Appointment date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Richard Mark West

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Clark

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-01

Psc name: Juno Midco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharti Patel

Termination date: 2021-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Richard Mark West

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-18

Capital : 248,198.7 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

New address: Selsdon House 212-220 Addington Road South Croydon CR2 8LD

Change date: 2020-02-28

Old address: Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bharti Patel

Appointment date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-18

Capital : 204,845.78 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Kevin Clive Birch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Kevin Clive Birch

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 137,845.78 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Peatey

Termination date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Capital : 43,845.78 GBP

Date: 2018-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Ian Power

Appointment date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ian Power

Appointment date: 2018-03-16

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 08 Dec 2017

Category: Capital

Type: SH01

Capital : 12,345.78 GBP

Date: 2017-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-05

Charge number: 109826650001

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Capital : 2,228.61 GBP

Date: 2017-10-02

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Third Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom

New address: Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG

Change date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Reza Fardad

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Tom Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rayhan Robin Roy Davis

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Norman Christopher Peatey

Appointment date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr David Robert Gilder

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Nicholas James Clark

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2017

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIAL MODELS CORPORATION LIMITED

1 ST MARTINS LE GRAND,LONDON,EC1A 4AS

Number:02456103
Status:ACTIVE
Category:Private Limited Company

IDEAS IN MOTION LIMITED

UNIT I FERN MILL DUCKWORTH HALL,ACCRINGTON,BB5 3RQ

Number:08338235
Status:ACTIVE
Category:Private Limited Company

IMPERIET DEVELOPMENTS LTD

C/O WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:11622065
Status:ACTIVE
Category:Private Limited Company

K S FULFILMENT LTD

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC458169
Status:ACTIVE
Category:Private Limited Company

R B C S LIMITED

23 LAUNDS,HUDDERSFIELD,HD7 4NN

Number:03625376
Status:ACTIVE
Category:Private Limited Company

TEDBAR TINKER GROUP LIMITED

96 HOLYWELL ROAD,SHEFFIELD,S4 8AS

Number:08848581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source