Advanced company searchLink opens in new window

E-MOTIVE HOLDINGS LTD

Company number 10130120

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)
23 Jan 2020 AP01 Appointment of Mr Samuel Newham Reed as a director on 10 January 2020
22 Nov 2019 TM01 Termination of appointment of Nicholas John Cross as a director on 18 November 2019
22 Nov 2019 TM02 Termination of appointment of Nicholas Cross as a secretary on 18 November 2019
27 Sep 2019 AP01 Appointment of Dan Regan as a director on 16 September 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 TM01 Termination of appointment of Duncan James Hermer as a director on 29 May 2019
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
11 Jul 2018 PSC05 Change of details for Polar Corporate Limited as a person with significant control on 11 July 2018
10 Jul 2018 CH03 Secretary's details changed for Mr Nicholas Cross on 10 July 2018
28 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 100
05 Jun 2018 SH06 Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 95.00
05 Jun 2018 SH03 Purchase of own shares.
03 May 2018 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 3 May 2018
25 Apr 2018 AD01 Registered office address changed from Southgate House Magdalen Street Exeter EX2 4HY England to Senate Court Southernhay Gardens Exeter EX1 1NT on 25 April 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
06 Dec 2017 SH06 Cancellation of shares. Statement of capital on 3 October 2017
  • GBP 96
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 100
06 Dec 2017 SH03 Purchase of own shares.
06 Dec 2017 SH03 Purchase of own shares.
21 Nov 2017 SH06 Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 98
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 100