- Company Overview for EVOTIX LIMITED (SC164270)
- Filing history for EVOTIX LIMITED (SC164270)
- People for EVOTIX LIMITED (SC164270)
- Charges for EVOTIX LIMITED (SC164270)
- More for EVOTIX LIMITED (SC164270)
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
|
|
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
10 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
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 |