EDEN FYFE ACCOUNTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Appointment of Mr Damian Bray as a secretary on 2023-10-17 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ELEANOR BRAY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN FYFE LIMITED |
02/10/192 October 2019 | CESSATION OF JOHN CONVY AS A PSC |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONVY |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CONVY |
02/10/192 October 2019 | CESSATION OF CHRISTINE ANNE CONVY AS A PSC |
26/09/1926 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3275190003 |
19/09/1919 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3275190002 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/07/173 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MHAIRI CALLANDER |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/02/1516 February 2015 | COMPANY NAME CHANGED FIFE ACCOUNTS LIMITED CERTIFICATE ISSUED ON 16/02/15 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
16/07/1416 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3275190002 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM UNIT H5 NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR JOHN CONVY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/03/1327 March 2013 | DIRECTOR APPOINTED MRS LISA ELEANOR BRAY |
18/07/1218 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/07/1114 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACINNES |
21/07/1021 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR APPOINTED MRS MHAIRI CALLANDER |
09/03/109 March 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MACINNES |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LISA BRAY |
14/07/0914 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | DIRECTOR APPOINTED CHRISTINE ANNE CONVY |
10/11/0810 November 2008 | DIRECTOR APPOINTED LISA BRAY |
04/08/084 August 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | CURREXT FROM 31/07/2008 TO 31/10/2008 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 83A WOODSIDE WAY GLENROTHES FIFE KY7 5DW |
15/05/0815 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR AGNES HUGHES |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 9 GREENMANTLE PLACE GLENROTHES KY6 3QQ |
10/07/0710 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDEN FYFE ACCOUNTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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