Company NameEve Textile Ltd
DirectorTumay Kalyoncu
Company StatusActive - Proposal to Strike off
Company Number09738929
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Director

Director NameMrs Tumay Kalyoncu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTurkish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address149 Stoke Newington Road
London
N16 8BP

Location

Registered AddressOffice110,Theobalds Business Park,Innovation Place Platinum Way
Cheshunt
Waltham Cross
EN8 8YD
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

6 October 2023Registered office address changed from 149 Stoke Newington Road London N16 8BP England to Office110,Theobalds Business Park,Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD on 6 October 2023 (1 page)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mrs Tumay Kalyoncu on 1 April 2023 (2 pages)
15 May 2023Change of details for Mrs Tumay Kalyoncu as a person with significant control on 1 April 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 March 2022Registered office address changed from 7 Nimbus House Pilots View Chatham Kent ME4 6FQ England to 149 Stoke Newington Road London N16 8BP on 21 March 2022 (1 page)
23 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
18 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 August 2017Registered office address changed from 73 Cobalt Place London SW11 3DD England to 7 Nimbus House Pilots View Chatham Kent ME4 6FQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 73 Cobalt Place London SW11 3DD England to 7 Nimbus House Pilots View Chatham Kent ME4 6FQ on 3 August 2017 (1 page)
2 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
2 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
4 January 2017Registered office address changed from Portland House Portland House Bressenden Place Suit/1918 London SW1E 5RS England to 73 Cobalt Place London SW11 3DD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Portland House Portland House Bressenden Place Suit/1918 London SW1E 5RS England to 73 Cobalt Place London SW11 3DD on 4 January 2017 (1 page)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
11 January 2016Registered office address changed from 73 Cobalt Place London SW11 3DD United Kingdom to Portland House Portland House Bressenden Place Suit/1918 London SW1E 5RS on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 73 Cobalt Place London SW11 3DD United Kingdom to Portland House Portland House Bressenden Place Suit/1918 London SW1E 5RS on 11 January 2016 (1 page)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)