- Company Overview for EXROID TECHNOLOGY LIMITED (07938267)
- Filing history for EXROID TECHNOLOGY LIMITED (07938267)
- People for EXROID TECHNOLOGY LIMITED (07938267)
- Charges for EXROID TECHNOLOGY LIMITED (07938267)
- More for EXROID TECHNOLOGY LIMITED (07938267)
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) |
---|---|---|---|
22 Mar 2019 | CH01 | Director's details changed for Mr James Garstin on 18 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr James Garstin as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Christopher John Aworth as a director on 18 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
07 Feb 2019 | PSC07 | Cessation of Graham Martin Bason as a person with significant control on 1 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Graham Martin Bason as a person with significant control on 1 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mrs Lisa Jayne Ellerker as a director on 1 February 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Patrick Heininger as a director on 31 December 2018 | |
13 Nov 2018 | RP04AP01 | Second filing for the appointment of Michael Wilshaw as a director | |
13 Nov 2018 | RP04AP01 | Second filing for the appointment of Christopher Aworth as a director | |
15 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
05 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Oct 2018 | AP01 |
Appointment of Mr Christopher John Aworth as a director on 1 April 2017
|
|
01 Oct 2018 | AP01 |
Appointment of Mr Michael Anthony Wilshaw as a director on 1 April 2017
|
|
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
06 Apr 2018 | AD01 | Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England to Innovation House Ramsgate Road Sandwich CT13 9nd on 6 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
02 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
07 Oct 2017 | PSC01 | Notification of Graham Martin Bason as a person with significant control on 6 April 2016 | |
12 Jun 2017 | MR01 | Registration of charge 079382670001, created on 9 June 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CONNOT | Change of name notice |