EDEN BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

03/03/253 March 2025 Notification of Nadim Riaz as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

03/03/253 March 2025 Cessation of Shahsta Rashid as a person with significant control on 2025-02-24

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Appointment of Mr Nadim Riaz as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Michael William Sinclair as a director on 2023-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOZAIN AKHTAR

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY MOZAIN AKHTAR

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 69 TENBURY ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6AH

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SINCLAIR

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MR MOZAIN AKHTAR

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 SECRETARY APPOINTED MR MICHAEL SINCLAIR

View Document

16/10/1316 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHASTA RASHID

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MOZAIN AKHTAR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 22 GOODBY ROAD MOSELEY BIRMINGHAM B13 8NJ UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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