Advanced company searchLink opens in new window

EXOVA 2014 LIMITED

Company number 06720350

Filter by category

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 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
17 Oct 2017 AP01 Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017
17 Oct 2017 TM01 Termination of appointment of Anne Bailey as a director on 13 October 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 PSC07 Cessation of Donald Gogel as a person with significant control on 29 June 2017
30 Jun 2017 TM01 Termination of appointment of Philip Antony Marshall as a director on 29 June 2017
02 Mar 2017 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AP01 Appointment of Mrs Anne Bailey as a director on 29 July 2016
29 Jun 2016 AP01 Appointment of Alison Leonie Stevenson as a director on 23 June 2016
29 Jun 2016 TM01 Termination of appointment of Ian Derek Power as a director on 23 June 2016
29 Jun 2016 TM01 Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 23 June 2016
29 Jun 2016 AP01 Appointment of Mr Philip Antony Marshall as a director on 23 June 2016
27 Nov 2015 TM01 Termination of appointment of Anne Thorburn as a director on 19 November 2015
20 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,295,321.3
21 Jul 2015 SH02 Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/07/2014
21 Jul 2015 SH02 Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification This document is a second filing of the SH02 registered on 29/04/2014
25 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015
18 May 2015 SH02 Consolidation of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 29/04/2014
18 May 2015 SH02 Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 21/07/2014
18 May 2015 SH02 Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 21/07/2014