Advanced company searchLink opens in new window

EMOOV LIMITED

Company number 07118826

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)
20 Jun 2018 SH10 Particulars of variation of rights attached to shares
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 PSC01 Notification of Richard Desmond as a person with significant control on 30 May 2018
12 Jun 2018 PSC02 Notification of Northern & Shell Ventures Limited as a person with significant control on 30 May 2018
12 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 12 June 2018
11 Jun 2018 AP01 Appointment of Mr Robert Sanderson as a director on 30 May 2018
11 Jun 2018 AP01 Appointment of Mr Richard John Martin as a director on 30 May 2018
11 Jun 2018 TM01 Termination of appointment of Alexander Lazarev as a director on 30 May 2018
11 Jun 2018 TM01 Termination of appointment of Faisal Shahid Butt as a director on 30 May 2018
08 Jun 2018 MR01 Registration of charge 071188260003, created on 30 May 2018
09 May 2018 MR04 Satisfaction of charge 1 in full
04 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 587.05195
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2018
  • GBP 538.5445
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2018
  • GBP 572.97307
16 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
28 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 22/01/2018
20 Mar 2018 AP01 Appointment of Mr Francis James Mcglade as a director on 27 February 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 540.00954
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 538.5445
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2018.
13 Feb 2018 AD01 Registered office address changed from 27 Greensleeves Drive Warley Brentwood CM14 5WD England to Copenhagen House Fourth Floor 5-10 Bury Street London EC3A 5AT on 13 February 2018
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/03/2018.
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 551.52568
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2018.
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 536.87521
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 488.77763
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 488.77763