Advanced company searchLink opens in new window

EVITURE (SWEDEN) LTD

Company number 05540429

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)
06 Oct 2015 TM01 Termination of appointment of Christopher Arnold as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Eviture Holdings (Uk) Ltd as a director on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
01 Sep 2015 CH02 Director's details changed for Eviture Group Ltd on 1 August 2015
20 Feb 2015 TM01 Termination of appointment of Primicerius Limited as a director on 20 February 2015
20 Feb 2015 AP04 Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015
20 Feb 2015 CH02 Director's details changed for Organised Holdings Ltd on 30 January 2015
20 Feb 2015 TM02 Termination of appointment of Secretarium Limited as a secretary on 20 February 2015
18 Dec 2014 CERTNM Company name changed summer networks LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
09 Apr 2014 AP02 Appointment of Primicerius Limited as a director
09 Apr 2014 AP01 Appointment of Mrs Eleonora Nelson-Wiggins as a director
09 Apr 2014 AP02 Appointment of Primicerius Limited as a director
09 Apr 2014 AP02 Appointment of Organised Holdings Ltd as a director
09 Apr 2014 AP01 Appointment of Robert Claeson as a director
04 Nov 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 TM01 Termination of appointment of Robert Claeson as a director
10 Jul 2013 AP01 Appointment of Christopher Arnold as a director
17 Jun 2013 CH04 Secretary's details changed for Gb Nominee Services Ltd on 1 June 2013
15 Jun 2013 CH01 Director's details changed for Mr Robert Claeson on 1 June 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011