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)
10 Jul 2018 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2 July 2018
13 Mar 2018 PSC02 Notification of Oxford Sciences Innovation Plc as a person with significant control on 1 March 2018
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
13 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 PSC07 Cessation of The Chancellor, Masters and Scholars of the University of Oxford as a person with significant control on 2 February 2017
13 Mar 2018 PSC02 Notification of The Chancellor, Masters and Scholars of the University of Oxford as a person with significant control on 30 January 2017
08 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,337.48
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 2,312.48
23 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 12/10/2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/02/2018.
26 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
28 Jul 2017 PSC07 Cessation of Nicholas Pinks as a person with significant control on 30 January 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2,021.87
27 Jul 2017 AP01 Appointment of Timothy Rhys Evans as a director on 27 June 2017
24 May 2017 AP01 Appointment of Professor Bernardo Cuenca Grau as a director on 2 February 2017
24 May 2017 AP01 Appointment of Mr Travis Baxter as a director on 2 February 2017
07 Mar 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 April 2017
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,686.55
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,166.55
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,959.37
16 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 30/01/2017
13 Feb 2017 AP01 Appointment of Matthew Arnold as a director on 6 February 2017
13 Feb 2017 SH02 Consolidation of shares on 30 January 2017