Advanced company searchLink opens in new window

EVAC+CHAIR INTERNATIONAL LIMITED

Company number 03593826

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)
19 Mar 2024 AP01 Appointment of Mr Darren Blackbird as a director on 19 March 2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 AP01 Appointment of Maja Wassén Fagerberg as a director on 7 October 2022
18 Oct 2022 AP01 Appointment of Mr Sasha Hakami as a director on 7 October 2022
18 Oct 2022 TM01 Termination of appointment of Etienne Ricoux as a director on 7 October 2022
18 Oct 2022 TM01 Termination of appointment of Ian Thompson as a director on 7 October 2022
12 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2022 SH08 Change of share class name or designation
26 Sep 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
08 Jun 2022 AP01 Appointment of Mrs Naomi Martin as a director on 1 June 2022
11 May 2022 AP01 Appointment of Mr Gavin Nagra as a director on 1 May 2022
11 May 2022 TM01 Termination of appointment of Stephen John Ellis as a director on 31 March 2022
05 Jan 2022 TM01 Termination of appointment of Kelly Jayne Rock as a director on 16 December 2021
09 Nov 2021 AP01 Appointment of Mr Etienne Ricoux as a director on 4 October 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
14 May 2020 AD01 Registered office address changed from Paraid House Weston Lane Tyseley Birmingham West Midlands B11 3RS to Unit 4 Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AW on 14 May 2020