- Company Overview for EXELVIA COMPANY (03225030)
- Filing history for EXELVIA COMPANY (03225030)
- People for EXELVIA COMPANY (03225030)
- Charges for EXELVIA COMPANY (03225030)
- More for EXELVIA COMPANY (03225030)
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
|
|
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
|
|
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
|
|
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
|
|
15 Aug 2014 | CH01 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 |