Advanced company searchLink opens in new window

THE ELECTRIC CAR SCHEME HOLDINGS LTD

Company number 13295877

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)
20 Sep 2024 PSC07 Cessation of Thomas Jake Eilon as a person with significant control on 20 August 2024
12 Sep 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 11.89171
30 Aug 2024 MA Memorandum and Articles of Association
30 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2024 AP01 Appointment of Mr Michael Barrett Mcfadgen as a director on 20 August 2024
14 Aug 2024 PSC04 Change of details for Mr Thomas Jake Eilon as a person with significant control on 5 August 2024
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 5 August 2024
  • GBP 10.04719
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 8.78271
20 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 8.7737
18 Jan 2024 AD01 Registered office address changed from 1 Firs Avenue London N10 3LY England to The Shipping Building 245 Blyth Road Hayes UB3 1HA on 18 January 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CH01 Director's details changed for Mr Thomas Jake Eilon on 20 July 2023
04 Sep 2023 PSC04 Change of details for Mr Thomas Jake Eilon as a person with significant control on 20 July 2023
06 Jul 2023 CS01 Confirmation statement made on 7 May 2023 with updates
16 May 2023 MA Memorandum and Articles of Association
07 May 2023 CH01 Director's details changed for Mr Thomas Jake Eilon on 15 August 2022
27 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 8.76727
03 Mar 2023 MR01 Registration of charge 132958770001, created on 3 March 2023
21 Nov 2022 PSC07 Cessation of Amir Eilon as a person with significant control on 9 November 2021
20 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2022
  • GBP 8.76519
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 8.76519
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/22