ELECTRIC AVIATION GROUP LTD

C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.10936437
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

ELECTRIC AVIATION GROUP LTD is an active private limited company with number 10936437. It was incorporated 6 years, 8 months, 25 days ago, on 29 August 2017. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Capital : 132.4928 GBP

Date: 2024-03-01

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Capital : 122.2929 GBP

Date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 10 May 2023

Category: Capital

Type: SH01

Capital : 121.73974 GBP

Date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jonathan Parker

Termination date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Olver

Termination date: 2022-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Greenstreet

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Olver

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nigel Peter Brandon

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Professor Richard Jonathan Parker

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Greenstreet

Appointment date: 2021-03-05

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH01

Capital : 121.61862 GBP

Date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Old address: 8 Cornfield Close Bradley Stoke Bristol BS32 9DN England

Change date: 2020-07-21

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Capital : 109.89012 GBP

Date: 2019-10-18

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Oct 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-13

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-13

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: Mor Workspace Treloggan Lane Newquay TR7 2FP England

New address: 8 Cornfield Close Bradley Stoke Bristol BS32 9DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

New address: Mor Workspace Treloggan Lane Newquay TR7 2FP

Old address: 8 Cornfield Close Bradley Stoke Bristol BS32 9DN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON ROAD MANAGEMENT COMPANY LIMITED

346 DEANSGATE,MANCHESTER,M3 4LY

Number:03667140
Status:ACTIVE
Category:Private Limited Company

CDB CONSULTANCY LIMITED

14 MOSS AVENUE,LEIGH,WN7 2HH

Number:10304700
Status:ACTIVE
Category:Private Limited Company

KEVRO PROPERTIES LIMITED

BANK CHAMBERS,SITTINGBOURNE,ME10 4AE

Number:00755137
Status:ACTIVE
Category:Private Limited Company

PACIFIC ISLAND TR A.G.

SUITE 102, GROUND FLOOR, BLAKE BUILDING,,BELIZE CITY,

Number:FC034205
Status:ACTIVE
Category:Other company type

RED CARE SOLUTIONS LTD

10 VICTORIA STREET,BRISTOL,BS1 6BN

Number:11360829
Status:LIQUIDATION
Category:Private Limited Company

SCOTSPOOL LIMITED

28 BROAD STREET,PETERHEAD,AB42 1BY

Number:SC520473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source