EV DOT ENERGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

17/09/2517 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/09/252 September 2025 Confirmation statement made on 2025-07-16 with updates

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-06-19

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

15/07/2415 July 2024 Sub-division of shares on 2024-02-16

View Document

27/06/2427 June 2024 Appointment of Mr Ian Christopher Cooper as a director on 2024-06-04

View Document

29/05/2429 May 2024 Termination of appointment of Bobby Kandaswamy as a director on 2024-03-22

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

02/04/242 April 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-08-29

View Document

17/01/2417 January 2024 Termination of appointment of Christopher Morris Darby as a director on 2023-12-31

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2022-07-16

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-07-16

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

29/07/2329 July 2023 Appointment of Mrs Deborah Mcgargle as a secretary on 2023-07-29

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mr Bobby Kandaswamy as a director on 2023-04-20

View Document

08/04/238 April 2023 Change of details for Mr Nick Christopher Woolley as a person with significant control on 2021-06-28

View Document

05/04/235 April 2023 Change of details for Mr Nick Christopher Woolley as a person with significant control on 2021-06-28

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-07-31 to 2021-12-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Satisfaction of charge 114683100001 in full

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/07/2219 July 2022 Confirmation statement made on 2022-07-16 with updates

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-17

View Document

27/04/2227 April 2022 Registered office address changed from 28 Lynwood Road Lynwood Road Redhill RH1 1JS United Kingdom to 86-90 Paul Street London EC2A 4NE on 2022-04-27

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Appointment of Dr Matthias Dill as a director on 2021-06-28

View Document

28/09/2128 September 2021 Registration of charge 114683100001, created on 2021-09-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 18/05/19 STATEMENT OF CAPITAL GBP 302.50

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 SECOND FILED SH01 - 17/11/18 STATEMENT OF CAPITAL GBP 10

View Document

12/03/1912 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 301

View Document

12/03/1912 March 2019 ADOPT ARTICLES 10/02/2019

View Document

20/02/1920 February 2019 SUB DIVIDED 20/01/2019

View Document

19/02/1919 February 2019 SUB-DIVISION 20/01/19

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 285

View Document

17/11/1817 November 2018 17/11/18 STATEMENT OF CAPITAL GBP 1

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER MORRIS DARBY

View Document

17/11/1817 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORRIS DARBY

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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