Advanced company searchLink opens in new window

ELECTRIC ASSISTED VEHICLES LIMITED

Company number 11639420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2024 ALLOTCORR Correction of allotment details of form SH01 registered on 27/02/24. Shares allotted on 05/10/23. Barcode acwzbrur
29 Feb 2024 CS01 Confirmation statement made on 23 October 2023 with updates
27 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2023
  • GBP 195.6346
31 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
30 Nov 2023 AD01 Registered office address changed from 337 Heyford Park Camp Road Upper Heyford Bicester Oxfordshire OX25 5HA United Kingdom to 172 Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HA on 30 November 2023
20 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 195.9653
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 195.5027
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2024.
06 Oct 2023 AP01 Appointment of Mr Victor Wei Bin Chu as a director on 5 October 2023
03 Oct 2023 MR01 Registration of charge 116394200003, created on 3 October 2023
12 Jul 2023 MR01 Registration of charge 116394200002, created on 30 June 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 MR01 Registration of charge 116394200001, created on 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 138.8039
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 137.9841
06 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2022 MA Memorandum and Articles of Association
22 Mar 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2022 AP01 Appointment of Mr Simon James Eckersley as a director on 24 January 2022
24 Jan 2022 PSC07 Cessation of Richard Charles Prosser as a person with significant control on 1 January 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 129.2229