- Company Overview for AVEVA GROUP LIMITED (02937296)
- Filing history for AVEVA GROUP LIMITED (02937296)
- People for AVEVA GROUP LIMITED (02937296)
- Charges for AVEVA GROUP LIMITED (02937296)
- Registers for AVEVA GROUP LIMITED (02937296)
- More for AVEVA GROUP LIMITED (02937296)
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) |
---|---|---|---|
03 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 Aug 2021 | CERT19 | Certificate of reduction of share premium | |
12 Aug 2021 | OC138 | Reduction of iss capital and minute (oc) | |
12 Aug 2021 | SH19 |
Statement of capital on 12 August 2021
|
|
10 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
06 Aug 2021 | CH01 | Director's details changed for Mrs Jennifer Margaret Allerton on 4 August 2021 | |
04 Aug 2021 | AP01 | Appointment of Mrs Hilary Barbara Maxson as a director on 1 August 2021 | |
21 Jul 2021 | MA | Memorandum and Articles of Association | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | TM01 | Termination of appointment of Craig Barry Hayman as a director on 7 July 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Peter Walter Herweck on 4 June 2021 | |
11 May 2021 | TM02 | Termination of appointment of David Mathew Ward as a secretary on 7 May 2021 | |
11 May 2021 | AP03 | Appointment of Mrs Claire Denton as a secretary on 7 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Craig Barry Hayman on 1 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Peter Walter Herweck on 1 May 2021 | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
09 Mar 2021 | AD03 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
09 Mar 2021 | AD02 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | AP01 | Appointment of Mr Olivier Pascal, Marius Blum as a director on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Emmanuel Andre Marie Babeau as a director on 30 April 2020 |