Advanced company searchLink opens in new window

EMOVIS TECHNOLOGIES UK LTD

Company number 02102210

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2018 TM01 Termination of appointment of Jerome Couzineau as a director on 29 October 2018
11 Oct 2018 AP01 Appointment of Mr Santiago Rodriguez Guerrero as a director on 10 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AD01 Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st Andrew Street London EC4A 3AG on 12 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
19 Dec 2017 AP01 Appointment of Mr Bertrand Gorree as a director on 19 December 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
10 Aug 2016 AA Full accounts made up to 31 December 2015
23 May 2016 CERTNM Company name changed emovis technologies uk LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
23 May 2016 CERTNM Company name changed sanef its technologies uk LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
14 Apr 2016 CH04 Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 130,000
20 Jan 2016 TM01 Termination of appointment of Matthieu Demoget as a director on 15 January 2016
28 Jul 2015 TM01 Termination of appointment of Jean-Pascal Rondeau as a director on 30 March 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 130,000
01 Jul 2014 AA Accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 130,000
31 Dec 2013 MISC Sect 519
26 Nov 2013 AP01 Appointment of Mr Jerome Couzineau as a director
10 Oct 2013 TM01 Termination of appointment of Arnaud Quemard as a director
06 Jun 2013 AA Accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
14 Jan 2013 CERTNM Company name changed rti systems LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution