Advanced company searchLink opens in new window

TESTAVEC LIMITED

Company number 10844271

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)
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 1,052.7
25 Jul 2024 AP01 Appointment of Mr David Laskow-Pooley as a director on 12 July 2024
25 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Sep 2022 SH03 Purchase of own shares.
26 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
13 May 2022 AD01 Registered office address changed from Brunel Science Park Kingston Lane Uxbridge UB8 3PQ England to Queensgate House 18 Cookham Road Maidenhead SL6 8BD on 13 May 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Create a new class of share 23/03/2022
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 SH08 Change of share class name or designation
04 Apr 2022 SH10 Particulars of variation of rights attached to shares
08 Sep 2021 PSC01 Notification of Michael Themis as a person with significant control on 14 August 2021
08 Sep 2021 PSC01 Notification of Robert John Spencer as a person with significant control on 14 August 2021
08 Sep 2021 TM01 Termination of appointment of Averil Myvanwy Horton as a director on 25 August 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Nov 2020 AP01 Appointment of Mr Robert John Spencer as a director on 17 August 2020
20 Aug 2020 CS01 Confirmation statement made on 28 May 2020 with updates
27 Jul 2020 TM01 Termination of appointment of Stephen John Rees as a director on 20 July 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2
15 Apr 2020 SH02 Sub-division of shares on 7 January 2020
24 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019