- Company Overview for ZEVHUB LIMITED (11191115)
- Filing history for ZEVHUB LIMITED (11191115)
- People for ZEVHUB LIMITED (11191115)
- Charges for ZEVHUB LIMITED (11191115)
- More for ZEVHUB LIMITED (11191115)
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
|
|
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
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
|
|
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|
|
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 |