Advanced company searchLink opens in new window

EV N06 LIMITED

Company number 09504858

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)
05 Dec 2023 CERTNM Company name changed qdd ev N06 LIMITED\certificate issued on 05/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
03 Nov 2023 PSC05 Change of details for Qdd Ev N06/N08 Holdco 4 Limited as a person with significant control on 24 July 2023
23 Oct 2023 MR04 Satisfaction of charge 095048580005 in full
23 Oct 2023 MR04 Satisfaction of charge 095048580003 in full
23 Oct 2023 MR04 Satisfaction of charge 095048580001 in full
12 Oct 2023 MR01 Registration of charge 095048580006, created on 12 October 2023
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Jul 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 28 July 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
08 Aug 2022 TM01 Termination of appointment of Emma Parr as a director on 18 July 2022
08 Aug 2022 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
08 Jul 2022 MR01 Registration of charge 095048580005, created on 29 June 2022
24 Sep 2021 TM01 Termination of appointment of Gregory John Hyatt as a director on 31 August 2021
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Jul 2021 AP01 Appointment of Mrs Emma Parr as a director on 27 July 2021
26 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
17 Nov 2020 AA Accounts for a small company made up to 31 March 2020
07 Sep 2020 CH01 Director's details changed for Mr Gregory John Hyatt on 21 August 2020
07 Sep 2020 CH01 Director's details changed for Mr Rick De Blaby on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mashood Ashraf as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mabel Tan as a director on 21 August 2020