EDEN CONSULTING LTD

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 28 January 2013 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAMINDAR SINGH GURM / 01/01/2011

View Document

21/07/1121 July 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMINDAR SINGH GURM / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY MANPREET GURM

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMINDAR GURM / 01/01/2009

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MANPREET GURM / 01/01/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM 11 EDMUND ROAD COWLEY OXFORD OXFORDSHIRE OX4 3EH

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MANPREET GURM / 01/01/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMINDAR GURM / 01/01/2008

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 1 OLD NURSERY VIEW KENNINGTON OXFORD OX1 5NT

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 � NC 1000/3000000 01/0

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NC INC ALREADY ADJUSTED 01/06/03

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

28/01/0328 January 2003 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