Advanced company searchLink opens in new window

EXOVA TREASURY LIMITED

Company number 06674383

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)
17 Nov 2017 MR01 Registration of charge 066743830009, created on 10 November 2017
17 Nov 2017 MR01 Registration of charge 066743830010, created on 10 November 2017
17 Oct 2017 AP01 Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017
17 Oct 2017 TM01 Termination of appointment of Anne Bailey as a director on 13 October 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
19 Jul 2017 PSC02 Notification of Exova 2014 Limited as a person with significant control on 6 April 2016
11 Jul 2017 PSC07 Cessation of Donald Gogel as a person with significant control on 29 June 2017
30 Jun 2017 TM01 Termination of appointment of Philip Antony Marshall as a director on 29 June 2017
30 Jun 2017 TM01 Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017
02 Mar 2017 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 Aug 2016 AP01 Appointment of Mrs Anne Bailey as a director on 29 July 2016
28 Jun 2016 TM01 Termination of appointment of Ian Derek Power as a director on 22 June 2016
18 Dec 2015 AP01 Appointment of Mr Philip Antony Marshall as a director on 16 December 2015
25 Nov 2015 AP01 Appointment of Alison Leonie Stevenson as a director on 19 November 2015
24 Nov 2015 TM01 Termination of appointment of Anne Thorburn as a director on 19 November 2015
08 Oct 2015 CERTNM Company name changed exova LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
28 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
25 Jun 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015
17 Sep 2014 TM02 Termination of appointment of Neil Conway Maclennan as a secretary on 9 September 2014