Vivantus Groep Bv
Extended Company Report with Annual Accounts
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
- related company news
- information about these directors and secretaries in other companies
|
HOEKSTRA EN VAN ECK HOLDING I BV
Hoekstra & van Eck Groep B.V.
Company type |
Besloten Vennootschap, ACTIVE |
Company number |
37094291 |
Universal Entity Code | 6724-9023-4259-3381 |
Record last updated |
Sunday, February 16, 2025 7:19:58 PM UTC |
Official Address |
Gorslaan 44 Purmerend
There are 19 companies registered at this street
|
Locality |
Purmerend |
Region |
Gemeente Purmerend, Provincie Noord-Holland |
Postal Code |
1441RG
|
Sector |
Group services within their own group |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Financials |
Dec 31, 2023 |
|
Filing of financial statement 2023
|  |
Financials |
Nov 6, 2023 |
|
Filing of financial statement 2022
|  |
Registry |
Mar 2, 2023 |
Mar 1, 2023 |
Resignation of one Director
| |
Registry |
Mar 2, 2023 |
Mar 1, 2023 |
Change of power-of-attorney of director
|  |
Financials |
Dec 12, 2022 |
|
Filing of financial statement 2021
|  |
Financials |
Jul 21, 2021 |
|
Filing of financial statement 2020
|  |
Financials |
Sep 10, 2020 |
|
Filing of financial statement 2019
|  |
Registry |
Jan 31, 2020 |
|
Change of name
|  |
Financials |
Oct 24, 2019 |
|
Filing of financial statement 2018
|  |
Registry |
Mar 11, 2019 |
Feb 14, 2019 |
Two appointments: 2 men
| |
Registry |
Mar 11, 2019 |
Feb 14, 2019 |
Resignation of 2 people: one Trustee and one Director
| |
Registry |
Mar 6, 2019 |
Feb 14, 2019 |
Resignation of one Trustee
| |
Registry |
Sep 10, 2018 |
Jul 31, 2018 |
Resignation of one Commissioner
| |
Financials |
Aug 9, 2018 |
|
Filing of financial statement 2017
| |
Financials |
Sep 25, 2017 |
|
Filing of financial statement 2016
| |
Registry |
Apr 4, 2017 |
Mar 31, 2017 |
Appointment of a man as Commissioner
| |
Registry |
Apr 4, 2017 |
Mar 31, 2017 |
Appointment of a man as Commissioner 37094...
| |
Registry |
Apr 4, 2017 |
Mar 31, 2017 |
Appointment of a man as Authorized Person
| |
Registry |
Apr 4, 2017 |
Mar 31, 2017 |
Resignation of one Director
| |
Registry |
Apr 4, 2017 |
Mar 31, 2017 |
Resignation of one Director 37094...
| |
Registry |
Apr 4, 2017 |
Mar 31, 2017 |
Amended statutes
| |
Financials |
Sep 1, 2016 |
|
Filing of financial statement 2015
| |
Financials |
Jul 28, 2015 |
|
Filing of financial statement 2014
| |
Financials |
Feb 20, 2015 |
|
Filing of financial statement 2013
| |
Registry |
Sep 12, 2014 |
Apr 16, 2014 |
Appointment of a man as Director
| |
Financials |
Jan 23, 2014 |
|
Filing of financial statement 2012
| |
Registry |
Nov 26, 2013 |
|
Modification of subscribed and paid-up capital
| |
Financials |
Feb 8, 2013 |
|
Filing of financial statement 2011
| |
Registry |
Jan 4, 2013 |
Dec 31, 2012 |
Change of name, headquarters and legal form
|  |
Financials |
Feb 7, 2012 |
|
Filing of financial statement 2010
| |
Registry |
Mar 14, 2011 |
|
Other filings
|  |
Financials |
Feb 8, 2011 |
|
Filing of financial statement 2009
| |
Registry |
Feb 4, 2011 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Jan 31, 2011 |
|
Amended statutes
| |
Financials |
Dec 10, 2009 |
|
Filing of financial statement 2008
| |
Financials |
Feb 4, 2009 |
|
Filing of financial statement 2007
| |
Registry |
Sep 4, 2008 |
|
Modification of paid-up capital
| |
Financials |
Jan 22, 2008 |
|
Filing of financial statement 2006
| |
Financials |
Feb 8, 2007 |
|
Filing of financial statement 2005
| |