- Company Overview for EMOVIS TECHNOLOGIES UK LTD (02102210)
- Filing history for EMOVIS TECHNOLOGIES UK LTD (02102210)
- People for EMOVIS TECHNOLOGIES UK LTD (02102210)
- Charges for EMOVIS TECHNOLOGIES UK LTD (02102210)
- More for EMOVIS TECHNOLOGIES UK LTD (02102210)
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
|
|
23 May 2016 | CERTNM |
Company name changed sanef its technologies uk LIMITED\certificate issued on 23/05/16
|
|
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
|
|
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
|
|
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
|
|
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
|