Advanced company searchLink opens in new window

EXOVA 2014 LIMITED

Company number 06720350

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 2021 TM01 Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021
19 Mar 2021 AP01 Appointment of Mr Thomas William Fountain as a director on 16 March 2021
19 Feb 2021 AA Full accounts made up to 31 December 2019
03 Nov 2020 AP01 Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020
02 Nov 2020 TM01 Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020
02 Nov 2020 AP01 Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020
21 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
12 Oct 2020 TM01 Termination of appointment of Niall John Mccallum as a director on 9 July 2020
01 Nov 2019 AA Full accounts made up to 31 December 2018
25 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
02 Aug 2019 TM01 Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019
02 Aug 2019 AP01 Appointment of Mr Niall John Mccallum as a director on 30 July 2019
24 Dec 2018 MR01 Registration of charge 067203500003, created on 14 December 2018
04 Dec 2018 PSC05 Change of details for Exova Group Limited as a person with significant control on 12 March 2018
23 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AD01 Registered office address changed from 6 Coronet Way, Centenary Park Eccles, Manchester Manchester Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018
12 Mar 2018 AP03 Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018
12 Mar 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018
17 Nov 2017 MR01 Registration of charge 067203500002, created on 10 November 2017
17 Nov 2017 MR01 Registration of charge 067203500001, created on 10 November 2017
14 Nov 2017 SH08 Change of share class name or designation
14 Nov 2017 SH10 Particulars of variation of rights attached to shares
13 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent of shareholders to every variation, modification and abrogration of rights,privliges and restrictions attached to the deferred shares 01/11/2017
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2017 PSC05 Change of details for Exova Group Plc as a person with significant control on 19 July 2017