- Company Overview for EXOVA 2014 LIMITED (06720350)
- Filing history for EXOVA 2014 LIMITED (06720350)
- People for EXOVA 2014 LIMITED (06720350)
- Charges for EXOVA 2014 LIMITED (06720350)
- More for EXOVA 2014 LIMITED (06720350)
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) |
---|---|---|---|
07 Nov 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
06 Nov 2013 | AD04 | Register(s) moved to registered office address | |
02 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Jun 2013 | CH01 | Director's details changed for Anne Thorburn on 19 June 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
14 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
29 Feb 2012 | AP01 | Appointment of Mr William Spencer as a director | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
28 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2011 | CC04 | Statement of company's objects | |
04 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
04 Nov 2011 | AD02 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom | |
29 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
20 Apr 2011 | AP01 | Appointment of Ian Ramsey Safwat El-Mokadem as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Grant Rumbles as a director | |
06 Apr 2011 | AP01 | Appointment of Eric Rouzier as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Huw Phillips as a director | |
25 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Jun 2010 | AD02 | Register inspection address has been changed from C/O Debevoise & Plimpton Tower 42 Old Broad Street London EC2N 1HQ United Kingdom | |
12 Jan 2010 | CH01 | Director's details changed for Mr Fred Kindle on 28 September 2009 | |
12 Jan 2010 | AP01 | Appointment of Anne Thorburn as a director | |
15 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Grant Rumbles on 13 October 2009 |