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)
29 Jun 2021 AP01 Appointment of Mr Jonathan Charles Griffin as a director on 14 June 2021
09 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
18 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 14 February 2019
18 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,337.018
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 TM01 Termination of appointment of George Christopher Grey as a director on 4 September 2020
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 PSC04 Change of details for Mr Michael John Potts as a person with significant control on 1 September 2018
08 Apr 2019 CH01 Director's details changed for Mr Michael John Potts on 1 September 2018
05 Apr 2019 CS01 14/02/19 Statement of Capital gbp 1337.018
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/03/21
04 Apr 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
20 Mar 2019 PSC07 Cessation of Michael John Potts as a person with significant control on 14 February 2019
14 Mar 2019 AD01 Registered office address changed from Unit 3 Osney Mead Oxford OX2 0ES United Kingdom to Unit 3 Roger House Osney Mead Oxford OX2 0ES on 14 March 2019
15 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,335.176
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/21
01 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
20 Feb 2018 AD01 Registered office address changed from 16 Stockmore Street Oxford OX4 1JT England to Unit 3 Osney Mead Oxford OX2 0ES on 20 February 2018
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 1,103.016
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 1,091.461
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
15 Feb 2018 PSC01 Notification of Michael John Potts as a person with significant control on 15 February 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,086.129
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,069.684
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 1,047.462