- Company Overview for EV MAT LTD (07446978)
- Filing history for EV MAT LTD (07446978)
- People for EV MAT LTD (07446978)
- More for EV MAT LTD (07446978)
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) |
---|---|---|---|
23 Apr 2016 | TM01 | Termination of appointment of Matthew Hall as a director on 23 April 2016 | |
13 Apr 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
18 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
17 Dec 2014 | AD01 | Registered office address changed from 31 St. Philips Road Cambridge CB1 3AQ England to 390 Mill Road Cambridge CB1 3NN on 17 December 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | CERTNM |
Company name changed 3D stories LIMITED\certificate issued on 25/06/14
|
|
25 Jun 2014 | CONNOT | Change of name notice | |
03 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | CONNOT | Change of name notice | |
27 Jan 2014 | AD01 | Registered office address changed from C/O Ravensbourne Incubation 6 Penrose Way London SE10 0EW on 27 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Mr James Uren on 1 July 2013 | |
17 May 2013 | AP01 | Appointment of Mr Matthew Hall as a director | |
20 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr James Uren on 20 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from 1a Brigade Street London SE3 0TW United Kingdom on 20 December 2012 | |
13 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 3 Norfolk Road Claygate Esher Surrey KT10 0RS United Kingdom on 30 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Ronan Hodge as a director | |
03 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | SH08 | Change of share class name or designation |