- Company Overview for EVITURE (SWEDEN) LTD (05540429)
- Filing history for EVITURE (SWEDEN) LTD (05540429)
- People for EVITURE (SWEDEN) LTD (05540429)
- More for EVITURE (SWEDEN) LTD (05540429)
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
|
|
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
|
|
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
|
|
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
|
|
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 |