EV8 TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a small company made up to 2023-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mr Richard Philip Forrest on 2025-02-06

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Termination of appointment of Nathan Henry Grant as a director on 2023-10-09

View Document

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

View Document

24/03/2324 March 2023 Appointment of Rebecca Claire Roberts as a director on 2023-03-22

View Document

23/03/2323 March 2023 Termination of appointment of Hannah Jane Birch as a director on 2023-03-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

21/02/2321 February 2023 Change of details for A.T.Kearney Limited as a person with significant control on 2018-06-04

View Document

21/02/2321 February 2023 Change of details for Cenex (Centre of Excellence for Low Carbon and Fuel Cell Technologies) as a person with significant control on 2018-08-08

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 DIRECTOR APPOINTED HANNAH JANE BIRCH

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LINDUP

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

24/08/1824 August 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED DATACO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

22/05/1822 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

15/03/1815 March 2018 SECRETARY APPOINTED HANNAH JANE BIRCH

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

07/03/187 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 92.50

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DENNIS MAXWELL HAYTER

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR NATHAN HENRY GRANT

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROBERT JOHN DOSSOR EVANS

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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