Advanced company searchLink opens in new window

EVOTIX LIMITED

Company number SC164270

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)
19 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 3,157,827
10 Jul 2019 AA Accounts for a small company made up to 31 March 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,702,777
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Andrew Hutt as a director on 22 February 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 TM01 Termination of appointment of Tony Alexander Preston as a director on 16 February 2018
22 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
19 Mar 2018 PSC05 Change of details for Mpe Investments Ltd as a person with significant control on 15 March 2018
19 Feb 2018 PSC05 Change of details for Mpe Investments Ltd as a person with significant control on 6 April 2016
19 Feb 2018 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 15 February 2018
30 Jan 2018 AR01 Annual return made up to 19 March 2006 with full list of shareholders
30 Jan 2018 AR01 Annual return made up to 19 March 2005 with full list of shareholders
30 Jan 2018 AR01 Annual return made up to 19 March 2004 with full list of shareholders
30 Jan 2018 AR01 Annual return made up to 19 March 2001 with full list of shareholders
30 Jan 2018 MISC Form 128(4) notice of assignment of name or new name to any class of shares
30 Jan 2018 AR01 Annual return made up to 19 March 1999 with full list of shareholders
25 Jan 2018 MR01 Registration of charge SC1642700003, created on 24 January 2018
26 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Oct 2016 AP01 Appointment of Mr Tony Alexander Preston as a director on 1 October 2016
07 Oct 2016 AP01 Appointment of Mr Andrew Hutt as a director on 1 October 2016
05 Sep 2016 AD01 Registered office address changed from , Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G750QD to Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF on 5 September 2016