- Company Overview for OVATION MIDCO LTD (12079263)
- Filing history for OVATION MIDCO LTD (12079263)
- People for OVATION MIDCO LTD (12079263)
- More for OVATION MIDCO LTD (12079263)
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) |
---|---|---|---|
25 Sep 2024 | TM01 | Termination of appointment of Martha Violet Mends as a director on 31 August 2024 | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
30 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ England to Unit 1.16 st Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 12 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
15 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Lex House 2nd Floor 17 Connaught Place London W2 2ES United Kingdom to 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ on 29 September 2020 | |
07 Sep 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
09 Mar 2020 | SH14 |
Redenomination of shares. Statement of capital 24 February 2020
|
|
09 Mar 2020 | SH02 | Sub-division of shares on 24 February 2020 | |
09 Mar 2020 | SH02 | Consolidation of shares on 24 February 2020 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
09 Mar 2020 | SH02 | Sub-division of shares on 24 February 2020 | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | AP01 | Appointment of Martha Violet Mends as a director on 24 February 2020 | |
27 Jan 2020 | PSC02 | Notification of Tablet Topco Ltd as a person with significant control on 14 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of Emk Capital Gp Llp as a person with significant control on 14 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Tarquin James Hindmarsh Wethered as a director on 23 January 2020 |