ANDERSEN EV PLC

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Walter Herman Stoltsz as a director on 2025-07-22

View Document

20/05/2520 May 2025 Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Harry Jacob Thomas as a director on 2025-05-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Gary David Pearson as a director on 2025-01-17

View Document

11/10/2411 October 2024 Appointment of Mr John Charles Miles as a director on 2024-10-11

View Document

20/08/2420 August 2024 Full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Ben Ian Kent Fletcher as a director on 2024-07-12

View Document

18/06/2418 June 2024 Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 2024-06-05

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

23/02/2423 February 2024 Appointment of Mr Gary David Pearson as a director on 2024-02-20

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

15/02/2415 February 2024 Termination of appointment of Carl Jonathon Sanderson as a director on 2024-02-14

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

19/09/2319 September 2023 Termination of appointment of Phillip Coe as a director on 2023-09-15

View Document

12/07/2312 July 2023 Full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

02/12/222 December 2022 Appointment of Mr Ben Ian Kent Fletcher as a director on 2022-11-17

View Document

04/10/224 October 2022 Appointment of Mr Phillip Coe as a director on 2022-09-27

View Document

20/05/2220 May 2022 Trading certificate for a public company

View Document

20/05/2220 May 2022

View Document

27/04/2227 April 2022 Termination of appointment of Richard Mcmorran as a director on 2022-04-27

View Document

04/02/224 February 2022 Registered office address changed from 13 Kestrel Road Flitwick MK45 1RB United Kingdom to Unit 1 Stewartby Business Park Broadmead Road Stewartby Bedfordshire MK43 9nd on 2022-02-04

View Document

02/02/222 February 2022 Change of name notice

View Document

02/02/222 February 2022 Certificate of change of name

View Document

18/02/2118 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information