EDENS OF LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/04/2525 April 2025 Change of details for Mr Ebenezer Otto Hackman as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 6a Wellington Street Gravesend Kent DA12 1JA England to 51 st. James Road Braintree Essex CM7 5QH on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Ebenezer Otto Hackman on 2025-04-25

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Change of details for Mr Ebenezer Otto Hackman as a person with significant control on 2023-09-18

View Document

12/10/2312 October 2023 Registered office address changed from 99a Kirkdale Sydenham London SE26 4BL to 6a Wellington Street Gravesend Kent DA12 1JA on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Ebenezer Otto Hackman on 2023-09-18

View Document

15/09/2315 September 2023 Registered office address changed from C/O Eden-Care 99a Kirkdale Sydenham London SE26 4BL to 99a Kirkdale Sydenham London SE26 4BL on 2023-09-15

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 208B KENT HOUSE ROAD BECKENHAM KENT BR3 1JN

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/04/1424 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN OTTO HACKMAN / 17/04/2012

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 208B KENT HOUSE ROAD BECKENHAM KENT BR3 2JN UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/04/1217 April 2012 CHANGE PERSON AS DIRECTOR

View Document

28/03/1228 March 2012 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