Advanced company searchLink opens in new window

EXOVA GROUP (UK) LIMITED

Company number 02463815

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)
11 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
11 Jul 2012 AD02 Register inspection address has been changed
08 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
29 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Ian Ramsey Safwat El-Mokadem as a director
05 May 2011 TM01 Termination of appointment of Grant Rumbles as a director
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 11
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 12
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 13
27 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
08 Oct 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 CH01 Director's details changed for Anne Devine Thorburn on 17 August 2010
17 Aug 2010 TM01 Termination of appointment of Thomas Shipley as a director
09 Aug 2010 CH01 Director's details changed for Anne Devine Thorburn on 6 August 2010
05 Aug 2010 AP01 Appointment of Anne Devine Thorburn as a director
12 Jul 2010 AP01 Appointment of Mr Ian Derek Power as a director
12 Jul 2010 AP03 Appointment of Ian Derek Power as a secretary
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
28 Jun 2010 TM01 Termination of appointment of Aileen Burnett as a director
28 Jun 2010 TM02 Termination of appointment of Aileen Burnett as a secretary
06 Nov 2009 AA Full accounts made up to 31 December 2008
10 Jul 2009 363a Return made up to 14/06/09; full list of members
11 Jun 2009 CERTNM Company name changed exova group LIMITED\certificate issued on 12/06/09
30 May 2009 395 Particulars of a mortgage or charge / charge no: 10