-
EVINOX ENERGY LIMITED - 3 The Mews, Holly Bush Lane, Sevenoaks, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07592030
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 The Mews
- Holly Bush Lane
- Sevenoaks
- Kent
- TN13 3TH
- United Kingdom 3 The Mews, Holly Bush Lane, Sevenoaks, Kent, TN13 3TH, United Kingdom UK
Management
- Geschäftsführung
- MAHONEY, Terence Michael
- WINDHEUSER, Max Robert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2011
- Alter der Firma 2011-04-05 13 Jahre
- SIC/NACE
- 25210
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Evinox Holding Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2017-04-05
- Jahresmeldung
- Fälligkeit: 2024-11-28
- Letzte Einreichung: 2023-11-14
-
EVINOX ENERGY LIMITED Firmenbeschreibung
- EVINOX ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07592030. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "25210" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 05.04.2017.Die Firma kann schriftlich über 3 The Mews erreicht werden.
Jetzt sichern EVINOX ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Evinox Energy Limited - 3 The Mews, Holly Bush Lane, Sevenoaks, Kent, Grossbritannien
- 2011-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EVINOX ENERGY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-02-06) - GAZ1
-
confirmation-statement-with-updates (2024-02-07) - CS01
-
gazette-filings-brought-up-to-date (2024-02-10) - DISS40
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
-
cessation-of-a-person-with-significant-control (2023-03-29) - PSC07
-
notification-of-a-person-with-significant-control (2023-03-29) - PSC02
-
change-to-a-person-with-significant-control (2023-03-16) - PSC05
-
cessation-of-a-person-with-significant-control (2023-03-16) - PSC07
-
change-account-reference-date-company-previous-extended (2023-03-15) - AA01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-04-12) - CH01
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
-
change-to-a-person-with-significant-control (2022-05-05) - PSC05
-
cessation-of-a-person-with-significant-control (2022-05-05) - PSC07
-
termination-director-company-with-name-termination-date (2022-05-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
legacy (2022-10-05) - RPCH01
-
confirmation-statement-with-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-04) - AA
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-15) - AA
-
confirmation-statement-with-no-updates (2020-05-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-27) - MR01
-
change-account-reference-date-company-previous-extended (2020-12-21) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-26) - AP01
-
change-to-a-person-with-significant-control (2018-05-02) - PSC04
-
change-person-director-company-with-change-date (2018-05-02) - CH01
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
notification-of-a-person-with-significant-control (2018-04-06) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-23) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01
-
change-person-director-company-with-change-date (2017-04-06) - CH01
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-05) - NEWINC