Advanced company searchLink opens in new window

EXELVIA COMPANY

Company number 03225030

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)
26 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
22 Mar 2018 CH01 Director's details changed for Guy Rostron on 12 January 2015
02 Nov 2017 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
17 Aug 2017 PSC02 Notification of Colfax Corporation as a person with significant control on 6 April 2016
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 02/11/2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
27 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
27 Jun 2017 TM01 Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
04 Apr 2017 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
20 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 27,375
09 Jun 2015 MR04 Satisfaction of charge 1 in full
16 May 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 AP01 Appointment of Guy Rostron as a director on 12 January 2015
15 Jan 2015 AP01 Appointment of Eileen Annabelle Raperport as a director on 12 January 2015
02 Dec 2014 TM01 Termination of appointment of Robin Hurst Clark as a director on 30 November 2014
07 Oct 2014 CH01 Director's details changed for William (Bill) Flexon on 30 September 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 27,375
15 Aug 2014 CH01 Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014