OVATION LIMITED

04222641
DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2024 accounts Annual Accounts 15 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 15 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 accounts Annual Accounts 12 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 15 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 15 Buy now
06 Jun 2019 officers Change of particulars for director (Mr Jonathan Grey) 2 Buy now
06 Jun 2019 officers Change of particulars for director (Mr Jonathan Grey) 2 Buy now
06 Jun 2019 officers Change of particulars for secretary (Rachel Grey) 1 Buy now
06 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 15 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 15 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 accounts Annual Accounts 7 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 officers Termination of appointment of director (Mike Hennig) 1 Buy now
02 Nov 2015 accounts Amended Accounts 8 Buy now
19 Oct 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 accounts Annual Accounts 8 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 accounts Annual Accounts 15 Buy now
30 Sep 2013 officers Change of particulars for director (Mike Hennig) 2 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
13 May 2013 officers Termination of appointment of director (Nicholas Dean) 1 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
21 Sep 2012 officers Appointment of director (Mike Hennig) 2 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Apr 2012 resolution Resolution 1 Buy now
05 Apr 2012 capital Return of Allotment of shares 4 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 officers Appointment of director (Mr Nicholas Martin Dean) 2 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 capital Return of Allotment of shares 9 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
18 Mar 2008 accounts Annual Accounts 5 Buy now
16 Jul 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers Secretary's particulars changed 1 Buy now
27 Feb 2007 accounts Annual Accounts 6 Buy now
18 Jul 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
14 Jun 2005 annual-return Return made up to 23/05/05; full list of members 2 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: unit 502 bondway commercial centre 71 bondway vauxhall london SW8 1SQ 1 Buy now
24 Jan 2005 accounts Annual Accounts 5 Buy now
12 May 2004 annual-return Return made up to 23/05/04; full list of members 5 Buy now
30 Dec 2003 accounts Annual Accounts 6 Buy now
15 Oct 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: clovelly house 114 earlsfield road london SW18 3DR 1 Buy now
23 May 2003 annual-return Return made up to 23/05/03; full list of members 7 Buy now
27 Mar 2003 accounts Annual Accounts 7 Buy now
14 Jun 2002 annual-return Return made up to 23/05/02; full list of members 7 Buy now
13 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2001 officers New director appointed 2 Buy now
04 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
04 Jun 2001 officers Director resigned 1 Buy now
04 Jun 2001 officers Secretary resigned 1 Buy now
23 May 2001 incorporation Incorporation Company 16 Buy now