- Company Overview for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
- Filing history for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
- People for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
- More for EVA HEALTH TECHNOLOGIES LIMITED (02162053)
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) |
---|---|---|---|
14 Apr 2022 | TM02 | Termination of appointment of Hannah Louise Johnson as a secretary on 31 March 2022 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | PSC05 | Change of details for Public Technologies Limited as a person with significant control on 20 April 2020 | |
11 Jun 2021 | CH01 | Director's details changed for Mrs Hannah Louise Johnson on 10 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 16 Normandy Way Bodmin Cornwall PL31 1EX England to Public Hall One Horse Guards Avenue London SW1A 2HU on 11 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Mar 2021 | AP03 | Appointment of Mrs Hannah Louise Johnson as a secretary on 1 March 2021 | |
18 Mar 2021 | TM02 | Termination of appointment of Elizabeth Mary Blues as a secretary on 1 March 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mrs Hannah Louise Johnson on 28 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Daniel Korski as a director on 28 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mrs Hannah Louise Johnson as a director on 28 August 2020 | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | AD01 | Registered office address changed from 18 Normandy Way Bodmin Cornwall PL31 1EX to 16 Normandy Way Bodmin Cornwall PL31 1EX on 9 September 2020 | |
24 Jul 2020 | AP01 | Appointment of Mrs Madeleine Clare Phipps-Taylor as a director on 1 July 2020 | |
13 Jul 2020 | MA | Memorandum and Articles of Association | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CC04 | Statement of company's objects | |
06 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Apr 2020 | PSC02 | Notification of Public Technologies Limited as a person with significant control on 20 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Christopher John Netherton as a director on 20 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Christopher John Netherton as a person with significant control on 20 April 2020 | |
24 Apr 2020 | AP03 | Appointment of Ms Elizabeth Mary Blues as a secretary on 20 April 2020 | |
24 Apr 2020 | TM02 | Termination of appointment of Charmien Tansie Ann Netherton as a secretary on 20 April 2020 |