EVINOX ENERGY LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-02-10 View Report
Confirmation statement. Statement with updates. 2024-02-07 View Report
Gazette. Gazette notice compulsory. 2024-02-06 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Persons with significant control. Psc name: Evinox Services Limited. Cessation date: 2023-02-14. 2023-03-29 View Report
Persons with significant control. Notification date: 2023-02-14. Psc name: Evinox Holding Ltd. 2023-03-29 View Report
Persons with significant control. Change date: 2023-02-14. Psc name: Evinox Services Limited. 2023-03-16 View Report
Persons with significant control. Psc name: Max Robert Windheuser. Cessation date: 2023-02-14. 2023-03-16 View Report
Accounts. Change account reference date company previous extended. 2023-03-15 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / michael shaw. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Officers. Officer name: Michael Shaw. Termination date: 2022-04-06. 2022-05-11 View Report
Persons with significant control. Psc name: Michael Shaw. Cessation date: 2022-04-06. 2022-05-05 View Report
Persons with significant control. Change date: 2022-04-06. Psc name: Evinox Services Limited. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Officers. Officer name: Michael Shaw. Change date: 2022-02-28. 2022-04-12 View Report
Mortgage. Charge creation date: 2021-06-01. Charge number: 075920300003. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Change account reference date company previous extended. 2020-12-21 View Report
Mortgage. Charge creation date: 2020-05-27. Charge number: 075920300002. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2020-01-15 View Report
Confirmation statement. Statement with updates. 2019-04-30 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Persons with significant control. Change date: 2018-05-02. Psc name: Mr Michael Shaw. 2018-05-02 View Report
Officers. Change date: 2018-05-02. Officer name: Mr Michael Shaw. 2018-05-02 View Report
Persons with significant control. Change date: 2018-05-02. Psc name: Mr Max Robert Windheuser. 2018-05-02 View Report
Officers. Change date: 2018-05-02. Officer name: Mr Max Robert Windheuser. 2018-05-02 View Report
Officers. Change date: 2018-05-02. Officer name: Mr Terence Michael Mahoney. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Persons with significant control. Notification date: 2017-07-21. Psc name: Evinox Services Limited. 2018-04-06 View Report
Persons with significant control. Cessation date: 2017-07-21. Psc name: David James Whitfield. 2018-04-06 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Officers. Appointment date: 2017-07-21. Officer name: Mr Terence Michael Mahoney. 2018-01-26 View Report
Address. Old address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ. Change date: 2018-01-23. New address: 3 the Mews Holly Bush Lane Sevenoaks Kent TN13 3th. 2018-01-23 View Report
Officers. Termination date: 2017-07-21. Officer name: David James Whitfield. 2017-08-07 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Max Robert Windheuser. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Officers. Change date: 2017-04-03. Officer name: Mr David James Whitfield. 2017-04-06 View Report
Mortgage. Charge creation date: 2017-03-14. Charge number: 075920300001. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report