EV DOT ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Statement of capital following an allotment of shares on 2025-08-20 |
| 17/09/2517 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
| 02/09/252 September 2025 | Confirmation statement made on 2025-07-16 with updates |
| 30/07/2530 July 2025 | Statement of capital following an allotment of shares on 2025-06-19 |
| 07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-04-16 |
| 24/08/2424 August 2024 | Group of companies' accounts made up to 2023-12-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-16 with updates |
| 15/07/2415 July 2024 | Sub-division of shares on 2024-02-16 |
| 27/06/2427 June 2024 | Appointment of Mr Ian Christopher Cooper as a director on 2024-06-04 |
| 29/05/2429 May 2024 | Termination of appointment of Bobby Kandaswamy as a director on 2024-03-22 |
| 02/04/242 April 2024 | Resolutions |
| 02/04/242 April 2024 | Resolutions |
| 02/04/242 April 2024 | Resolutions |
| 02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
| 02/04/242 April 2024 | Resolutions |
| 16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2023-08-29 |
| 17/01/2417 January 2024 | Termination of appointment of Christopher Morris Darby as a director on 2023-12-31 |
| 01/11/231 November 2023 | Second filing of Confirmation Statement dated 2022-07-16 |
| 01/11/231 November 2023 | Second filing of Confirmation Statement dated 2023-07-16 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/08/237 August 2023 | Resolutions |
| 07/08/237 August 2023 | Resolutions |
| 07/08/237 August 2023 | Resolutions |
| 03/08/233 August 2023 | Resolutions |
| 03/08/233 August 2023 | Resolutions |
| 03/08/233 August 2023 | Resolutions |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-16 with updates |
| 29/07/2329 July 2023 | Appointment of Mrs Deborah Mcgargle as a secretary on 2023-07-29 |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Memorandum and Articles of Association |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
| 27/04/2327 April 2023 | Appointment of Mr Bobby Kandaswamy as a director on 2023-04-20 |
| 08/04/238 April 2023 | Change of details for Mr Nick Christopher Woolley as a person with significant control on 2021-06-28 |
| 05/04/235 April 2023 | Change of details for Mr Nick Christopher Woolley as a person with significant control on 2021-06-28 |
| 29/03/2329 March 2023 | Current accounting period shortened from 2022-07-31 to 2021-12-31 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 28/03/2328 March 2023 | Satisfaction of charge 114683100001 in full |
| 22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
| 17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/07/2219 July 2022 | Confirmation statement made on 2022-07-16 with updates |
| 09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-04-17 |
| 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 |
| 18/02/2218 February 2022 | Resolutions |
| 18/02/2218 February 2022 | Resolutions |
| 18/02/2218 February 2022 | Resolutions |
| 18/02/2218 February 2022 | Resolutions |
| 18/02/2218 February 2022 | Memorandum and Articles of Association |
| 18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
| 01/02/221 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/11/2129 November 2021 | Appointment of Dr Matthias Dill as a director on 2021-06-28 |
| 28/09/2128 September 2021 | Registration of charge 114683100001, created on 2021-09-07 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-16 with updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 03/11/193 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/07/1929 July 2019 | 18/05/19 STATEMENT OF CAPITAL GBP 302.50 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 17/04/1917 April 2019 | SECOND FILED SH01 - 17/11/18 STATEMENT OF CAPITAL GBP 10 |
| 12/03/1912 March 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 301 |
| 12/03/1912 March 2019 | ADOPT ARTICLES 10/02/2019 |
| 20/02/1920 February 2019 | SUB DIVIDED 20/01/2019 |
| 19/02/1919 February 2019 | SUB-DIVISION 20/01/19 |
| 08/01/198 January 2019 | 08/01/19 STATEMENT OF CAPITAL GBP 285 |
| 17/11/1817 November 2018 | 17/11/18 STATEMENT OF CAPITAL GBP 1 |
| 17/11/1817 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MORRIS DARBY |
| 17/11/1817 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORRIS DARBY |
| 17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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