Advanced company searchLink opens in new window

LONDON ORBITAL VEHICLE ENGINEERING LIMITED

Company number 12933924

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)
11 May 2022 MR01 Registration of charge 129339240001, created on 11 May 2022
26 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 PSC05 Change of details for Bonitas Group Holdings Limited as a person with significant control on 19 April 2022
21 Apr 2022 CH02 Director's details changed for Bonitas Group Holdings Limited on 19 April 2022
21 Apr 2022 AD01 Registered office address changed from The Old Pump House Russell Way Chelmsford Essex CM1 3AA England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Gavin Ruddick as a director on 19 April 2022
21 Apr 2022 AP01 Appointment of Mr Paul Hawkes as a director on 19 April 2022
01 Mar 2022 AA Accounts for a small company made up to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 6 October 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Mark Anthony Mcderment as a director on 12 April 2021
20 Apr 2021 AP01 Appointment of Mr Joseph Patrick Davey as a director on 1 April 2021
19 Apr 2021 AP01 Appointment of Mr Daniel John Booth as a director on 1 April 2021
31 Mar 2021 AD01 Registered office address changed from Unit 1 Gateway 25 Weston Avenue West Thurrock Essex RM20 3ZD United Kingdom to The Old Pump House Russell Way Chelmsford Essex CM1 3AA on 31 March 2021
31 Mar 2021 AP02 Appointment of Bonitas Group Holdings Limited as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Paul Anthony Pancham as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Jamie David Smithyes as a director on 31 March 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 1,000.00
10 Dec 2020 AP01 Appointment of Mr Mark Anthony Mcderment as a director on 17 November 2020
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 100