EVENSIX LIMITED

Unit 5 Southill Business Park Unit 5 Southill Business Park, Charlbury, OX7 3EW, Oxfordshire, England
StatusACTIVE
Company No.11813319
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

EVENSIX LIMITED is an active private limited company with number 11813319. It was incorporated 5 years, 4 months, 2 days ago, on 07 February 2019. The company address is Unit 5 Southill Business Park Unit 5 Southill Business Park, Charlbury, OX7 3EW, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Charles Taylor

Change date: 2023-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-24

Psc name: Joseph Charles Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-24

Psc name: Tobias William Jervis

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-24

Psc name: Mamotive Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Joseph Charles Taylor

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Charles Taylor

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-11

Officer name: Mr Joseph Charles Taylor

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Charles Taylor

Change date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias William Jervis

Change date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr Tobias William Jervis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: Unit 5 Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW

Old address: Unit 4, the Granary Southill Business Park Cornbury Park Charlbury Oxon OX7 3EW United Kingdom

Change date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias William Jervis

Change date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Charles Taylor

Change date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr Tobias William Jervis

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-21

Psc name: Mr Joseph Charles Taylor

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-24

Psc name: Mr Tobias William Jervis

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Charles Taylor

Change date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 EGERTON ROAD RTM COMPANY LIMITED

17 SACKVILLE ROAD,BEXHILL-ON-SEA,TN39 3JD

Number:06769904
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANGLIA REGISTRARS LTD

CLYDESDALE HOUSE,IPSWICH,IP1 1SW

Number:07887285
Status:ACTIVE
Category:Private Limited Company

AUDEO CAPITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11915270
Status:ACTIVE
Category:Private Limited Company

MIK95 LTD

43 EVERINGHAM CRESCENT,SHEFFIELD,S5 7LL

Number:11712889
Status:ACTIVE
Category:Private Limited Company

MOOMACKER CIVIL LIMITED

35 BAILEY STREET,BRYNMAWR,NP23 4AW

Number:11362644
Status:ACTIVE
Category:Private Limited Company
Number:09837969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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