Advanced company searchLink opens in new window

PRESTON EV LIMITED

Company number 10621107

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)
04 Dec 2024 AM06 Notice of deemed approval of proposals
09 Nov 2024 AM03 Statement of administrator's proposal
19 Sep 2024 AD01 Registered office address changed from Unit 3 Roger House Osney Mead Oxford OX2 0ES England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 19 September 2024
19 Sep 2024 AM01 Appointment of an administrator
07 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
06 Jun 2024 MR01 Registration of charge 106211070001, created on 21 May 2024
29 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Feb 2024 PSC04 Change of details for Mr Mark Andrew Preston as a person with significant control on 14 March 2019
14 Feb 2024 CH01 Director's details changed for Mr Mark Andrew Preston on 14 March 2019
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 1,705.009
24 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 1,689.429
20 Dec 2023 TM01 Termination of appointment of Jonathan Charles Griffin as a director on 14 December 2023
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 1,689.429
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2024
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 PSC04 Change of details for Mr Michael John Potts as a person with significant control on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Michael John Potts on 11 October 2021
11 Oct 2021 CH03 Secretary's details changed for Mr Michael John Potts on 11 October 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 1,654.666
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 June 2021
  • GBP 1,419.372