Advanced company searchLink opens in new window

GO EVE LTD

Company number 13220665

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)
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
30 May 2023 MA Memorandum and Articles of Association
30 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 AP01 Appointment of Mr Shoaib Gill as a director on 17 May 2023
23 May 2023 AP01 Appointment of Terry Jordan as a director on 17 May 2023
23 May 2023 AP01 Appointment of Mr Ihab Al-Derzi as a director on 17 May 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 3,864.286
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 December 2022
17 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 PSC01 Notification of Hugh Sheehy as a person with significant control on 15 March 2022
13 Feb 2023 PSC04 Change of details for Mr John Anthony Goodbody as a person with significant control on 15 March 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 2,964.286
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
15 Feb 2022 SH02 Sub-division of shares on 10 February 2022
14 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
28 Oct 2021 AP01 Appointment of Mr Robert Shorten as a director on 14 October 2021
31 Aug 2021 TM01 Termination of appointment of Richard Riley as a director on 20 August 2021
17 May 2021 AP01 Appointment of Mr Hugh Sheehy as a director on 4 May 2021
21 Apr 2021 AP01 Appointment of Mr Richard Riley as a director on 8 April 2021
12 Mar 2021 AD01 Registered office address changed from 47 Cranleigh Road London SW19 3LX England to Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR on 12 March 2021
24 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted