EBRU EVRIM LIMITED

3 James Street, Harrogate, HG1 1QS, England
StatusACTIVE
Company No.11749097
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

EBRU EVRIM LIMITED is an active private limited company with number 11749097. It was incorporated 5 years, 6 months, 2 days ago, on 04 January 2019. The company address is 3 James Street, Harrogate, HG1 1QS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

Old address: 15-17 Coach Street Skipton BD23 1LH England

New address: 3 James Street Harrogate HG1 1QS

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-19

Psc name: Ebru Evrim Roberts

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Ebru Evrim Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2023

Action Date: 03 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-03

Capital : 201.3 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2023

Action Date: 16 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-16

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-27

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2023

Action Date: 16 May 2022

Category: Capital

Type: SH01

Date: 2022-05-16

Capital : 199 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-13

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 194 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Ebru Evrim Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117490970002

Charge creation date: 2022-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117490970001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan William Denby Roberts

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117490970001

Charge creation date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: 48 Glista Mill Broughton Road Skipton BD23 1FL United Kingdom

New address: 15-17 Coach Street Skipton BD23 1LH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 08 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-08

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-23

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-22

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Ebru Evrim Roberts

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Ebru Evrim Roberts

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYSPRING SERVICES LTD

15 RUSHDENE ROAD,PINNER,HA5 1SW

Number:07124342
Status:ACTIVE
Category:Private Limited Company

DTZ (NORTHERN IRELAND) LIMITED

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:02401055
Status:ACTIVE
Category:Private Limited Company

ELOQUENT LIMITED

BRAESIDE,HORSHAM,RH12 5QW

Number:06967120
Status:ACTIVE
Category:Private Limited Company

HSE TRAINING SOLUTIONS LTD

2 CYNON VIEW,PONTYPRIDD,CF37 4HY

Number:08209450
Status:ACTIVE
Category:Private Limited Company

JOBGATE LIMITED

TOWER BUSINESS PARK, KELVEDON,COLCHESTER,CO5 0LX

Number:04763216
Status:ACTIVE
Category:Private Limited Company

LOGISTICS WORKER LTD

2 STOCKER GARDENS,DAGENHAM,RM9 4HL

Number:10377970
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