EVIN23 LIMITED

Register to unlock more data on OkredoRegister

EVIN23 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10297573

Incorporation date

27/07/2016

Size

Dormant

Contacts

Registered address

Registered address

14 & 15 Southernhay West, Exeter EX1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2016)
dot icon13/02/2025
Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-13
dot icon23/10/2023
Appointment of Mr Adem Yazici as a director on 2023-10-23
dot icon23/10/2023
Notification of Adem Yazici as a person with significant control on 2023-10-23
dot icon23/10/2023
Cessation of Tuncay Yazici as a person with significant control on 2023-10-23
dot icon23/10/2023
Termination of appointment of Tuncay Yazici as a director on 2023-10-23
dot icon22/09/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/12/2022
Compulsory strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Confirmation statement made on 2021-09-22 with no updates
dot icon03/05/2022
Compulsory strike-off action has been discontinued
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/12/2021
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon17/02/2021
Registered office address changed from Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8PW to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 2021-02-17
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/09/2020
Cessation of Adem Yazici as a person with significant control on 2020-09-22
dot icon22/09/2020
Termination of appointment of Adem Yazici as a director on 2020-09-22
dot icon22/09/2020
Notification of Tuncay Yazici as a person with significant control on 2020-09-22
dot icon22/09/2020
Appointment of Mr Tuncay Yazici as a director on 2020-08-22
dot icon20/05/2020
Registered office address changed from 310 High Road London N22 8JR England to Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8PW on 2020-05-20
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Notification of Adem Yazici as a person with significant control on 2020-03-01
dot icon15/05/2020
Appointment of Mr Adem Yazici as a director on 2020-03-01
dot icon15/05/2020
Termination of appointment of Emil Biserov Mihaylov as a director on 2020-02-28
dot icon15/05/2020
Cessation of Emil Biserov Mihaylov as a person with significant control on 2020-02-28
dot icon18/03/2020
Micro company accounts made up to 2019-07-31
dot icon13/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/06/2019
Registered office address changed from 8 Market Strand Falmouth Cornwall TR11 3DB England to 310 High Road London N22 8JR on 2019-06-05
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon04/12/2017
Notification of Emil Biserov Mihaylov as a person with significant control on 2017-12-01
dot icon04/12/2017
Cessation of Adem Yazici as a person with significant control on 2017-11-30
dot icon04/12/2017
Appointment of Mr Emil Biserov Mihaylov as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Adem Yazici as a director on 2017-11-30
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon23/11/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,520.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
22/09/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
681.00
-
0.00
6.52K
-
2022
-
681.00
-
0.00
6.52K
-
2022
-
681.00
-
0.00
6.52K
-

Employees

2022

Employees

-

Net Assets(GBP)

681.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.52K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuncay Yazici
Director
22/08/2020 - 23/10/2023
-
Mr Adem Yazici
Director
23/10/2023 - Present
31
Mr Adem Yazici
Director
01/03/2020 - 22/09/2020
31
Mr Adem Yazici
Director
27/07/2016 - 30/11/2017
31
Mihaylov, Emil Biserov
Director
01/12/2017 - 28/02/2020
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVIN23 LIMITED

EVIN23 LIMITED is an(a) Active company incorporated on 27/07/2016 with the registered office located at 14 & 15 Southernhay West, Exeter EX1 1PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVIN23 LIMITED?

toggle

EVIN23 LIMITED is currently Active. It was registered on 27/07/2016 .

Where is EVIN23 LIMITED located?

toggle

EVIN23 LIMITED is registered at 14 & 15 Southernhay West, Exeter EX1 1PL.

What does EVIN23 LIMITED do?

toggle

EVIN23 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVIN23 LIMITED?

toggle

The latest filing was on 13/02/2025: Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-13.