EADON CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/06/1924 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/04/1423 April 2014 29/11/13 STATEMENT OF CAPITAL GBP 1010

View Document

03/04/143 April 2014 SECOND FILING WITH MUD 27/11/13 FOR FORM AR01

View Document

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 SECOND FILING WITH MUD 27/11/12 FOR FORM AR01

View Document

15/02/1315 February 2013 30/11/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1315 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1229 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

29/12/1229 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/12/1229 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 01/05/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM, 8 ALEXANDRA GARDENS, SHEFFIELD, SOUTH YORKSHIRE, S11 9DQ

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL THOROGOOD / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HILL / 30/11/2011

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL THOROGOOD / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HILL / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/11/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MICHAEL NEIL THOROGOOD

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company