Advanced company searchLink opens in new window

COVATIC LTD

Company number 10422855

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)
06 Mar 2020 TM01 Termination of appointment of Travis Baxter as a director on 6 March 2020
19 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 3,352.17
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
17 Oct 2019 CH01 Director's details changed for Nicholas Pinks on 7 September 2018
17 Oct 2019 CH01 Director's details changed for Robert Dunbar on 15 December 2018
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 3,302.17
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 3,289.67
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 2,933.42
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 2,914.67
10 Jul 2019 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 21 December 2018
10 Jun 2019 MR01 Registration of charge 104228550001, created on 3 June 2019
12 Feb 2019 TM01 Termination of appointment of Bernardo Cuenca Grau as a director on 14 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 2,789.67
07 Jan 2019 AP01 Appointment of Mr Julian Alistair Dennard as a director on 21 December 2018
02 Jan 2019 TM01 Termination of appointment of Matthew Timothy Arnold as a director on 2 January 2019
22 Nov 2018 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to 601 the Green House, the Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 22 November 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
02 Aug 2018 PSC08 Notification of a person with significant control statement
02 Aug 2018 PSC07 Cessation of Oxford Sciences Innovation Plc as a person with significant control on 2 July 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 257,092
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association