Advanced company searchLink opens in new window

EMOOV LIMITED

Company number 07118826

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)
22 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 435.18716
01 Sep 2017 AP01 Appointment of Mr Gaby Salem as a director on 26 July 2017
01 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2017
  • GBP 452.15151
01 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2017
  • GBP 437.50106
25 Aug 2017 AD01 Registered office address changed from 27 Greensleeves Drive 27 Greensleeves Drive Warley Brentwood CM14 5WD England to 27 Greensleeves Drive Warley Brentwood CM14 5WD on 25 August 2017
25 Aug 2017 AD01 Registered office address changed from New North House Fourth Floor Ongar Road Brentwood CM15 9BB United Kingdom to 27 Greensleeves Drive 27 Greensleeves Drive Warley Brentwood CM14 5WD on 25 August 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 449.83761
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 AD01 Registered office address changed from 27 Greensleeves Drive, Warley Brentwood CM14 5WD to New North House Fourth Floor Ongar Road Brentwood CM15 9BB on 25 July 2017
07 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
06 Jul 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 April 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 43,750,106
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 420.53671
27 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 AP01 Appointment of Alexander Lazarev as a director on 12 May 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 387.14836
02 Dec 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 October 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 MR01 Registration of charge 071188260002, created on 29 March 2016
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create share class 04/11/2015
11 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 368.6653
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 368.66530