Advanced company searchLink opens in new window

EUROVESTECH PLC

Company number 03913197

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)
16 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
13 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-election of director 25/05/2023
29 Mar 2023 AA Full accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 7,018,227.27
30 Dec 2021 AA Full accounts made up to 30 June 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2021 MR01 Registration of charge 039131970004, created on 1 April 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 5,258,227.27
30 Mar 2021 AA Full accounts made up to 30 June 2020
26 Mar 2021 MR04 Satisfaction of charge 039131970003 in full
12 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
18 Jan 2021 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU England to 164 Field End Road Eastcote HA5 1RH on 18 January 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appointment of auditors / re-elect director / accounts approved 17/03/2020
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/03/2020
07 Dec 2020 AD02 Register inspection address has been changed to Cms 1 - 3 Charter Square Sheffield S1 4HS
03 Dec 2020 AD01 Registered office address changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to 17C Curzon Street London W1J 5HU on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU to Cms 1 - 3 Charter Square Sheffield S1 4HS on 3 December 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,858,227.27
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 3,518,227.27
06 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
24 Dec 2019 AA Full accounts made up to 30 June 2019