AVALERE HEALTH FINCO LIMITED

12357809
THE FEATHERSTONE BUILDING 66 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AL

Documents

Documents
Date Category Description Pages
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2024 accounts Annual Accounts 19 Buy now
24 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 53 Buy now
02 Feb 2024 officers Appointment of director (Mr John Richard Gransee) 2 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
11 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
14 Oct 2023 officers Termination of appointment of director (Brendan Ferretti) 1 Buy now
12 Jun 2023 capital Return of Allotment of shares 3 Buy now
04 May 2023 accounts Annual Accounts 19 Buy now
04 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
28 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 53 Buy now
28 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
16 Mar 2023 auditors Auditors Resignation Company 2 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2022 officers Appointment of director (Mr Brendan Ferretti) 2 Buy now
25 Apr 2022 officers Termination of appointment of director (David Matthew Snowball) 1 Buy now
11 Feb 2022 capital Return of Allotment of shares 3 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 officers Appointment of director (Mr Jonathan Koch) 2 Buy now
09 Nov 2021 accounts Annual Accounts 22 Buy now
17 Sep 2021 officers Termination of appointment of director (Dominic Thomas Miller) 1 Buy now
17 Sep 2021 officers Termination of appointment of director (Oliver John Dennis) 1 Buy now
17 Sep 2021 officers Appointment of director (Gail Louise Flockhart) 2 Buy now
02 Jun 2021 capital Return of Allotment of shares 3 Buy now
11 Feb 2021 capital Return of Allotment of shares 3 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2020 officers Appointment of secretary (Amanda Jane Vernon) 2 Buy now
30 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 resolution Resolution 3 Buy now
27 Apr 2020 capital Return of Allotment of shares 3 Buy now
27 Apr 2020 capital Statement of directors in accordance with reduction of capital following redenomination 1 Buy now
27 Apr 2020 capital Notice of reduction of capital following redenomination 6 Buy now
27 Apr 2020 capital Notice of redenomination 6 Buy now
27 Apr 2020 resolution Resolution 2 Buy now
03 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Jamie Richard Wyatt) 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Charles Henry Welham) 1 Buy now
01 Apr 2020 officers Appointment of director (Mr David Matthew Snowball) 2 Buy now
01 Apr 2020 officers Appointment of director (Dominic Thomas Miller) 2 Buy now
01 Apr 2020 officers Appointment of director (Oliver John Dennis) 2 Buy now
10 Dec 2019 incorporation Incorporation Company 40 Buy now