EDDIE HANDMADE LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Notification of Nima Hajialisaraf as a person with significant control on 2016-04-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

09/02/199 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAZANIN EMILY NOOROLLAHI / 06/02/2019

View Document

06/02/196 February 2019 SECRETARY APPOINTED MR IAN KEITH DOLBY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 96 WHEATHAMPSTEAD ROAD HARPENDEN AL5 1JB ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 70 WATLING STREET RADLETT HERTFORSHIRE WD7 7NP ENGLAND

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY IAN DOLBY

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MISS NAZANIN EMILY NOOROLLAHI / 01/12/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 32 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

20/03/1720 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MS NAZANIN EMILY NOOROLLAHI

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR NAZANIN NOOROLLAHI

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIMA HAJIALISARAF

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA HAJIALISARAF / 21/05/2016

View Document

21/05/1621 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA HAJIALISARAF / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA HAJI ALI SARAF / 21/01/2015

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR NIMA HAJI ALI SARAF

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY NOOROLLAHI / 09/06/2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 32 32 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR UNITED KINGDOM

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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