- Company Overview for EV CABLES LIMITED (09337380)
- Filing history for EV CABLES LIMITED (09337380)
- People for EV CABLES LIMITED (09337380)
- Charges for EV CABLES LIMITED (09337380)
- More for EV CABLES LIMITED (09337380)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Graham Martin O'reilly on 21 November 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Park House Mere Park, Dedmere Road Marlow SL7 1FJ England to Park House Park House Mere Park, Dedmere Road Marlow SL7 1FJ on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Regency House Mere Park Dedmere Road Marlow SL7 1FJ England to Park House Mere Park, Dedmere Road Marlow SL7 1FJ on 20 December 2022 | |
15 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
05 Oct 2021 | PSC02 | Notification of Wottz Limited as a person with significant control on 1 July 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jul 2021 | AD01 | Registered office address changed from The Centre, Unit 8, Building 2 Sandwich Industrial Estate Sandwich CT13 9LY England to Regency House Mere Park Dedmere Road Marlow SL7 1FJ on 6 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
02 Jul 2021 | AP01 | Appointment of Mr Iain Stewart Herd as a director on 1 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
02 Jul 2021 | AP01 | Appointment of Mr Graham Martin O’Reilly as a director on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Richard Lim as a director on 1 July 2021 | |
02 Jul 2021 | PSC07 | Cessation of Richard Lim as a person with significant control on 1 July 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | MR01 | Registration of charge 093373800003, created on 28 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH to The Centre, Unit 8, Building 2 Sandwich Industrial Estate Sandwich CT13 9LY on 16 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Richard Lim as a person with significant control on 1 January 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates |