EV N09 LIMITED: Filings
Overview
| Company Name | EV N09 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08613951 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EV N09 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Qdd Ev Holdco Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8 Sackville Street London W1S 3DG | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG | 1 pages | AD03 | ||||||||||
Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed qdd ev N09 LIMITED\certificate issued on 06/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Qdd Ev Holdco Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on Jul 28, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Emma Parr as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Jul 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0