- Company Overview for OVATION BIDCO LTD (12080326)
- Filing history for OVATION BIDCO LTD (12080326)
- People for OVATION BIDCO LTD (12080326)
- More for OVATION BIDCO LTD (12080326)
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 | |
05 Jan 2022 | TM01 | Termination of appointment of Mark Ian Audin as a director on 3 January 2022 | |
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 | |
07 Sep 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 20 Station Road Cambridge CB1 2JD England to 200 Cambridge Science Park Milton Road Cambridge CB4 0GZ on 19 August 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
|
|
04 Mar 2020 | CH01 | Director's details changed for Mr Simon Charles Dexter on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Martha Violet Mends on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Lex House 2nd Floor 17 Connaught Place London W2 2ES United Kingdom to 20 Station Road Cambridge CB1 2JD on 4 March 2020 |