Avidity Ip (Pure Ideas) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31 Trade Debtors £1,094,380 +0.79% Employees £7 0% Total assets £124,595 +21.18%
HLBB CORPORATE SERVICES LIMITED
AVIDITY IP CORPORATE SERVICES LTD
Company type Private Limited Company , Active Company Number 05712102 Universal Entity Code 3671-3848-1714-2309 Record last updated Tuesday, November 14, 2017 9:17:51 AM UTC Official Address Care Of:Avidity Ip M(Pure Ideas) Limited25 Meer Street Stratford-Upon-Avon Warwickshire Limited Cv376qb Stratford Avenue And New Town There are 23 companies registered at this street
Postal Code CV376QB Sector Activities of patent and copyright agents; other legal activities n.e.c.
Visits Document Type Publication date Download link Registry Oct 25, 2017 Resignation of one Secretary Registry Sep 15, 2017 Resignation of one Secretary (a man) Registry Mar 21, 2017 Registration of a charge / charge code Registry Feb 20, 2017 Confirmation statement made , with updates Financials Feb 3, 2017 Annual accounts Registry Jul 29, 2016 Appointment of a person as Director Registry Jul 28, 2016 Appointment of a person as Director 2597637... Registry Jul 28, 2016 Resignation of one Director Registry Jul 26, 2016 Two appointments: 2 men Registry Jul 26, 2016 Resignation of one Patent Attorney and one Director (a man) Registry Mar 18, 2016 Company name change Registry Mar 18, 2016 Change of name certificate Registry Mar 16, 2016 Appointment of a man as Director and Patent Attorney Registry Feb 16, 2016 Annual return Financials Sep 11, 2015 Annual accounts Registry Jul 17, 2015 Miscellaneous document Registry Feb 16, 2015 Annual return Registry Feb 16, 2015 Change of registered office address Financials Dec 15, 2014 Annual accounts Registry Oct 2, 2014 Appointment of a person as Secretary Registry Apr 8, 2014 Appointment of a man as Secretary Registry Mar 27, 2014 Resignation of one Director Registry Mar 27, 2014 Resignation of one Director 2592821... Registry Feb 24, 2014 Annual return Registry Feb 24, 2014 Annual return 2592690... Registry Jan 31, 2014 Resignation of one Secretary Registry Jan 31, 2014 Resignation of one Secretary 2592590... Financials Jan 14, 2014 Annual accounts Financials Jan 14, 2014 Annual accounts 7901316... Registry Apr 23, 2013 Registration of a charge / charge code Registry Apr 23, 2013 Registration of a charge / charge code 7884115... Registry Feb 28, 2013 Annual return Registry Feb 28, 2013 Annual return 2590560... Financials Jan 11, 2013 Annual accounts Financials Jan 11, 2013 Annual accounts 2590361... Registry Jan 10, 2013 Change of registered office address Registry Jan 10, 2013 Change of registered office address 2590352... Registry Jan 9, 2013 Resignation of one Director Registry Jan 9, 2013 Resignation of one Director 2590352... Registry Jan 9, 2013 Appointment of a person as Director Registry Dec 17, 2012 Resignation of one Director Registry Dec 17, 2012 Resignation of one Director 2589644... Registry Nov 30, 2012 Change of name certificate Registry Nov 30, 2012 Change of name certificate 7871915... Registry Nov 30, 2012 Notice of change of name nm01 - resolution Registry Nov 30, 2012 Company name change Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 7862255... Registry Mar 23, 2012 Annual return Registry Mar 23, 2012 Annual return 2588514... Financials Jan 19, 2012 Annual accounts Financials Jan 19, 2012 Annual accounts 2588245... Registry Sep 30, 2011 Change of name certificate Registry Sep 30, 2011 Change of name certificate 7936778... Registry Sep 30, 2011 Notice of change of name nm01 - resolution Registry Sep 30, 2011 Company name change Registry Feb 18, 2011 Annual return Registry Feb 18, 2011 Annual return 2649609... Financials Sep 9, 2010 Annual accounts Financials Sep 9, 2010 Annual accounts 2603502... Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for director Registry Feb 17, 2010 Change of particulars for director 2638139... Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for director Registry Feb 17, 2010 Change of particulars for director 2638140... Registry Feb 17, 2010 Change of particulars for director Registry Feb 17, 2010 Change of particulars for secretary Financials Jan 8, 2010 Annual accounts Financials Jan 8, 2010 Annual accounts 2607984... Registry Nov 16, 2009 Appointment of a person as Director Registry Nov 16, 2009 Appointment of a person as Director 8060718... Registry Nov 16, 2009 Appointment of a man as Director Registry Nov 6, 2009 Resignation of one Secretary Registry Nov 6, 2009 Resignation of one Secretary 8173804... Registry Nov 6, 2009 Resignation of one Director Registry Nov 6, 2009 Appointment of a person as Secretary Registry Mar 13, 2009 Annual return Registry Mar 13, 2009 Annual return 2659466... Financials Feb 10, 2009 Annual accounts Financials Feb 10, 2009 Annual accounts 2641655... Registry Apr 4, 2008 Resolution Registry Apr 4, 2008 Elective resolution Registry Mar 3, 2008 Annual return Registry Mar 3, 2008 Annual return 2631115... Financials Dec 13, 2007 Annual accounts Financials Dec 13, 2007 Annual accounts 1945199... Registry Dec 12, 2007 Accounts Registry Dec 12, 2007 Change of accounting reference date Registry Feb 21, 2007 Annual return Registry Feb 21, 2007 Annual return 1844832... Registry Jan 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1831943... Registry Dec 16, 2006 Particulars of a mortgage or charge Registry Dec 16, 2006 Particulars of a mortgage or charge 1831526... Registry Aug 11, 2006 Resignation of a person Registry Aug 11, 2006 Resignation of a director Registry Mar 14, 2006 Particulars of a mortgage or charge Registry Mar 14, 2006 Particulars of a mortgage or charge 1911100... Registry Mar 9, 2006 Change in situation or address of registered office