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 |