- Company Overview for EXOVA (UK) LIMITED (SC070429)
- Filing history for EXOVA (UK) LIMITED (SC070429)
- People for EXOVA (UK) LIMITED (SC070429)
- Charges for EXOVA (UK) LIMITED (SC070429)
- Registers for EXOVA (UK) LIMITED (SC070429)
- More for EXOVA (UK) LIMITED (SC070429)
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 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
09 Dec 2021 | TM01 | Termination of appointment of Robert Veitch as a director on 24 November 2021 | |
30 Nov 2021 | PSC05 | Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 | |
01 Nov 2021 | 466(Scot) | Alterations to floating charge SC0704290023 | |
21 Oct 2021 | MR01 | Registration of charge SC0704290027, created on 14 October 2021 | |
31 Aug 2021 | MR01 | Registration of charge SC0704290026, created on 20 August 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
28 Jun 2021 | PSC05 | Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 | |
04 May 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2020 | TM01 | Termination of appointment of Gary Keenan as a director on 10 December 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
10 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
15 May 2019 | TM01 | Termination of appointment of Rajesh Bhogaita as a director on 15 May 2019 | |
31 Dec 2018 | 466(Scot) | Alterations to floating charge SC0704290024 | |
31 Dec 2018 | 466(Scot) | Alterations to floating charge SC0704290024 | |
21 Dec 2018 | MR01 | Registration of charge SC0704290025, created on 14 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge SC0704290024, created on 14 December 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | AD02 | Register inspection address has been changed from Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Rosewell House 2a (1F) Harvest Drive Newbridge EH28 8QJ | |
14 Jun 2018 | AD03 | Register(s) moved to registered inspection location Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD | |
16 May 2018 | TM01 | Termination of appointment of Matthew Gordon Philip Davies as a director on 16 May 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 | |
29 Nov 2017 | TM01 | Termination of appointment of Brian Reynolds as a director on 27 November 2017 |