- Company Overview for EV N26 LIMITED (08613942)
- Filing history for EV N26 LIMITED (08613942)
- People for EV N26 LIMITED (08613942)
- Charges for EV N26 LIMITED (08613942)
- More for EV N26 LIMITED (08613942)
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) |
---|---|---|---|
11 May 2018 | TM01 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 | |
09 Nov 2017 | AD02 | Register inspection address has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
25 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 | |
09 Aug 2016 | AP01 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
26 Jul 2016 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 90, High Holborn London WC1V 6XX | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | AP01 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 | |
28 Jan 2015 | AP02 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Aug 2014 | AP01 | Appointment of Stephen James Pettit as a director on 6 August 2014 | |
30 Aug 2014 | AP01 | Appointment of Colin Barry Wagman as a director on 6 August 2014 | |
30 Aug 2014 | TM02 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of James Edward Woolhouse as a director on 6 August 2014 | |
30 Aug 2014 | AD01 | Registered office address changed from Level 24 25 Canada Square London E14 5LQ to 6Th Floor Lansdown House Berkeley Square London W1J 6ER on 30 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
20 Jun 2014 | AD03 | Register(s) moved to registered inspection location |