EV CARGO SOLUTIONS AND DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Director's details changed for Mr Simon Richard Pearson on 2025-05-06 |
07/05/257 May 2025 | Director's details changed for Mr Simon Richard Pearson on 2025-05-06 |
02/04/252 April 2025 | Certificate of change of name |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
25/03/2525 March 2025 | |
21/03/2521 March 2025 | |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
17/02/2517 February 2025 | Change of details for Evch Uk Limited as a person with significant control on 2025-01-07 |
18/12/2418 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
21/03/2421 March 2024 | Full accounts made up to 2022-12-31 |
11/03/2411 March 2024 | Registered office address changed from Brook Farm Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd to Unit 15 Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR on 2024-03-11 |
18/12/2318 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
05/10/225 October 2022 | Full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Termination of appointment of Benjamin James Armstrong as a director on 2022-07-18 |
23/04/2223 April 2022 | Director's details changed for Heath Brian Zarin on 2019-05-01 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-27 with no updates |
04/01/224 January 2022 | Full accounts made up to 2020-12-31 |
14/10/2114 October 2021 | Satisfaction of charge 111269550002 in full |
14/10/2114 October 2021 | Satisfaction of charge 111269550003 in full |
18/06/2018 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111269550004 |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHUANG MOH |
21/04/2021 April 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
09/03/209 March 2020 | DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111269550003 |
30/01/2030 January 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111269550002 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
08/03/198 March 2019 | CURREXT FROM 06/03/2019 TO 30/06/2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/18 |
22/11/1822 November 2018 | PREVSHO FROM 31/12/2018 TO 06/03/2018 |
03/10/183 October 2018 | SECRETARY APPOINTED MR MARK DAVIS |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111269550001 |
15/03/1815 March 2018 | DIRECTOR APPOINTED SIMON RICHARD PEARSON |
15/03/1815 March 2018 | DIRECTOR APPOINTED CHUANG HUE MOH |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM |
28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company