- Company Overview for COVATIC LTD (10422855)
- Filing history for COVATIC LTD (10422855)
- People for COVATIC LTD (10422855)
- Charges for COVATIC LTD (10422855)
- More for COVATIC LTD (10422855)
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
|
|
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
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
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
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
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
|
|
13 Jul 2018 | RESOLUTIONS |
Resolutions
|