AVIDITY GROUP ACQUISITIONS LIMITED: Filings
Overview
| Company Name | AVIDITY GROUP ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC513445 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AVIDITY GROUP ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Jillian Ross on Feb 04, 2026 | 2 pages | CH01 | ||
Register inspection address has been changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Exchange Tower 3rd Floor 19 Canning Street Edinburgh EH3 8EG | 1 pages | AD02 | ||
Appointment of Mr Michael Green as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Appointment of Mr Jacques Jeremie Josue Dahan as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Termination of appointment of Phil Antony Dougall as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jamie Graham Matheson as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Termination of appointment of Diego Fernando Prada Herrera as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Appointment of Ms Delphine Marine Messner as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Satisfaction of charge SC5134450003 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 34 pages | AA | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC5134450002 in full | 4 pages | MR04 | ||
Satisfaction of charge SC5134450001 in full | 4 pages | MR04 | ||
Satisfaction of charge SC5134450004 in full | 4 pages | MR04 | ||
Alterations to floating charge SC5134450003 | 19 pages | 466(Scot) | ||
Alterations to floating charge SC5134450005 | 18 pages | 466(Scot) | ||
Registration of charge SC5134450005, created on Jun 28, 2024 | 31 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 32 pages | AA | ||
Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on Jan 04, 2024 | 1 pages | AD01 | ||
Change of details for Avidity Group Limited as a person with significant control on Jan 01, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Jonathan Chambers on Dec 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jonathan Chambers on Dec 13, 2023 | 1 pages | CH03 | ||
Change of details for Avidity Group Limited as a person with significant control on Dec 13, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on Dec 13, 2023 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0