Advanced company searchLink opens in new window

ZEVHUB LIMITED

Company number 11191115

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 Jan 2025 TM02 Termination of appointment of Andrew John Paine as a secretary on 29 January 2025
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
30 Jan 2024 CH01 Director's details changed for Mr Maxamillian Arthur Delamain on 30 January 2024
05 Jan 2024 PSC02 Notification of Zevhub Group Holdings Limited as a person with significant control on 2 December 2023
05 Jan 2024 PSC07 Cessation of Gluon Capital Ltd as a person with significant control on 2 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Oct 2023 MR01 Registration of charge 111911150002, created on 19 September 2023
10 Aug 2023 CH01 Director's details changed for Mr Maxamillian Arthur Delamain on 10 August 2023
20 Jul 2023 PSC05 Change of details for Gluon Capital Ltd as a person with significant control on 1 June 2023
02 Jun 2023 AD01 Registered office address changed from 50 Sloane Avenue London SW3 3DD England to 25 Bedford Square London WC1B 3HH on 2 June 2023
08 Mar 2023 TM01 Termination of appointment of Simon Andrew Lloyd as a director on 8 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 1,435
05 May 2022 AP03 Appointment of Mr Andrew John Paine as a secretary on 5 May 2022
05 May 2022 TM02 Termination of appointment of Steven Anthony Carman as a secretary on 5 May 2022
25 Mar 2022 CERTNM Company name changed evhub LTD\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
21 Feb 2022 PSC02 Notification of Gluon Capital Ltd as a person with significant control on 20 February 2022
21 Feb 2022 PSC07 Cessation of Simon Andrew Lloyd as a person with significant control on 20 February 2022
20 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Sep 2021 CH01 Director's details changed for Mr per Regnarsson on 13 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Maxamillian Arthur Delamain on 13 September 2021