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)
29 Apr 2014 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 18/05/2015
29 Apr 2014 SH02 Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015 and again on 21/07/2015
29 Apr 2014 SH10 Particulars of variation of rights attached to shares
29 Apr 2014 SH08 Change of share class name or designation
29 Apr 2014 SH02 Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 13 April 2014
  • GBP 39,377,505.70
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2015
29 Apr 2014 SH10 Particulars of variation of rights attached to shares
29 Apr 2014 SH08 Change of share class name or designation
29 Apr 2014 SH02 Sub-division of shares on 13 April 2014
29 Apr 2014 TM01 Termination of appointment of Andrew Simon as a director
29 Apr 2014 TM01 Termination of appointment of William Spencer as a director
29 Apr 2014 TM01 Termination of appointment of Helmut Eschwey as a director
29 Apr 2014 SH03 Purchase of own shares.
28 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
27 Mar 2014 CERTNM Company name changed exova group LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
27 Mar 2014 CONNOT Change of name notice
11 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
06 Nov 2013 AD04 Register(s) moved to registered office address
02 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
20 Jun 2013 CH01 Director's details changed for Anne Thorburn on 19 June 2013
02 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
14 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
29 Feb 2012 AP01 Appointment of Mr William Spencer as a director