- Company Overview for EVAC+CHAIR INTERNATIONAL LIMITED (03593826)
- Filing history for EVAC+CHAIR INTERNATIONAL LIMITED (03593826)
- People for EVAC+CHAIR INTERNATIONAL LIMITED (03593826)
- Charges for EVAC+CHAIR INTERNATIONAL LIMITED (03593826)
- More for EVAC+CHAIR INTERNATIONAL LIMITED (03593826)
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
|
|
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |