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)
17 Sep 2021 AD01 Registered office address changed from 31 Draycott Avenue London SW3 3BS England to 50 Sloane Avenue London SW3 3DD on 17 September 2021
30 Mar 2021 AA Micro company accounts made up to 28 February 2020
10 Mar 2021 AP01 Appointment of Mr Maxamillian Arthur Delamain as a director on 8 March 2021
18 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
22 Jan 2021 TM01 Termination of appointment of Hugh William Wood as a director on 18 January 2021
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 500
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 400
12 Oct 2020 MR04 Satisfaction of charge 111911150001 in full
07 Sep 2020 AP01 Appointment of Mr Hugh William Wood as a director on 7 September 2020
24 Aug 2020 AP03 Appointment of Mr Steven Anthony Carman as a secretary on 17 August 2020
24 Aug 2020 TM01 Termination of appointment of Steven Anthony Carman as a director on 17 August 2020
18 Aug 2020 TM01 Termination of appointment of James Adam Thadchanamoorthy as a director on 1 July 2020
06 Jul 2020 TM01 Termination of appointment of Quentin Mcdonald Willson as a director on 29 May 2020
23 Jun 2020 AD01 Registered office address changed from 31 Draycott Avenue London SW3 3SS England to 31 Draycott Avenue London SW3 3BS on 23 June 2020
16 Jun 2020 AD01 Registered office address changed from Bridge Cottage 7 Bridge Street Devon, Uffculme EX15 3AX England to 31 Draycott Avenue London SW3 3SS on 16 June 2020
11 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
24 Feb 2020 MR01 Registration of charge 111911150001, created on 10 February 2020
14 Jan 2020 PSC01 Notification of Simon Andrew Lloyd as a person with significant control on 22 October 2019
14 Jan 2020 PSC07 Cessation of Steven Anthony Carman as a person with significant control on 22 October 2019
07 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 200
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 100
24 Sep 2019 AP01 Appointment of Mr per Regnarsson as a director on 18 September 2019
24 Sep 2019 AP01 Appointment of Mr James Adam Thadchanamoorthy as a director on 18 September 2019
20 Sep 2019 AP01 Appointment of Mr Quentin Mcdonald Willson as a director on 18 September 2019