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)
13 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 September 2017
22 Aug 2017 AD01 Registered office address changed from 31 Lincoln Road Exwick Exeter Devon EX4 2DZ England to Southgate House Magdalen Street Exeter EX2 4HY on 22 August 2017
21 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Jul 2017 PSC02 Notification of Polar Corporate Limited as a person with significant control on 6 April 2017
21 Jul 2017 AD01 Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom to 31 Lincoln Road Exwick Exeter Devon EX4 2DZ on 21 July 2017
30 Jun 2017 SH06 Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 97.00
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 100
30 Jun 2017 SH03 Purchase of own shares.
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 100
06 Jun 2017 SH06 Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 97
19 May 2017 SH03 Purchase of own shares.
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 100
21 Apr 2017 SH06 Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 98
10 Apr 2017 SH03 Purchase of own shares.
07 Mar 2017 SH06 Cancellation of shares. Statement of capital on 15 February 2017
  • GBP 93.00
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100.00
07 Mar 2017 SH03 Purchase of own shares.
23 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
14 Sep 2016 AP03 Appointment of Mr Nicholas Cross as a secretary on 14 September 2016
26 Aug 2016 AP01 Appointment of Mr Bruce William Palmer as a director on 26 August 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
07 Jun 2016 AP01 Appointment of Mr Duncan James Hermer as a director on 7 June 2016
07 Jun 2016 AP01 Appointment of Mr Nick Cross as a director on 7 June 2016
20 Apr 2016 TM01 Termination of appointment of Michael Duke as a director on 18 April 2016