Advanced company searchLink opens in new window

ELECTRIC AVIATION GROUP LTD

Company number 10936437

Filter by category

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 132.4928
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 122.2929
05 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 121.73974
21 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Richard Jonathan Parker as a director on 7 July 2022
14 Jul 2022 TM01 Termination of appointment of Niall Olver as a director on 8 July 2022
08 Apr 2022 TM01 Termination of appointment of James Greenstreet as a director on 31 March 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
19 Jul 2021 AP01 Appointment of Niall Olver as a director on 15 July 2021
19 Jul 2021 AP01 Appointment of Professor Nigel Peter Brandon as a director on 15 July 2021
19 Jul 2021 AP01 Appointment of Professor Richard Jonathan Parker as a director on 15 July 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2021 SH10 Particulars of variation of rights attached to shares
09 Jun 2021 SH08 Change of share class name or designation
22 Mar 2021 AP01 Appointment of Mr James Greenstreet as a director on 5 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2021 MA Memorandum and Articles of Association
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 121.61862
16 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
21 Jul 2020 AD01 Registered office address changed from 8 Cornfield Close Bradley Stoke Bristol BS32 9DN England to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 21 July 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13