Advanced company searchLink opens in new window

EBRU EVRIM LIMITED

Company number 11749097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AD01 Registered office address changed from 15-17 Coach Street Skipton BD23 1LH England to 3 James Street Harrogate HG1 1QS on 22 March 2024
19 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with updates
19 Mar 2024 PSC04 Change of details for Ebru Evrim Roberts as a person with significant control on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Ebru Evrim Roberts on 19 March 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 201.3
19 Apr 2023 SH02 Sub-division of shares on 16 September 2022
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 200
08 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with updates
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 199
19 Oct 2022 SH02 Sub-division of shares on 13 October 2022
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 194
12 Aug 2022 CH01 Director's details changed for Ebru Evrim Roberts on 1 August 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
06 Apr 2022 MR01 Registration of charge 117490970002, created on 4 April 2022
05 Apr 2022 MR04 Satisfaction of charge 117490970001 in full
07 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with updates
15 Oct 2021 AP01 Appointment of Jonathan William Denby Roberts as a director on 1 October 2021
26 May 2021 AA Total exemption full accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
09 Sep 2020 MR01 Registration of charge 117490970001, created on 9 September 2020
27 Jan 2020 AD01 Registered office address changed from 48 Glista Mill Broughton Road Skipton BD23 1FL United Kingdom to 15-17 Coach Street Skipton BD23 1LH on 27 January 2020
18 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 100