- Company Overview for PRESTON EV LIMITED (10621107)
- Filing history for PRESTON EV LIMITED (10621107)
- People for PRESTON EV LIMITED (10621107)
- Charges for PRESTON EV LIMITED (10621107)
- Insolvency for PRESTON EV LIMITED (10621107)
- More for PRESTON EV LIMITED (10621107)
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
|
|
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
|
|
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
|
|
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
|
|
16 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 11 January 2018
|
|
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
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2017
|