EDENSPRITE GROUP LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-01-27 with updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/05/2413 May 2024 Notification of Prabhu Laxminarayan Mudliar as a person with significant control on 2024-03-01

View Document

13/05/2413 May 2024 Director's details changed for Mr Prabhu Laxminarayan Mudliar on 2024-05-13

View Document

13/05/2413 May 2024 Withdrawal of a person with significant control statement on 2024-05-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Mohammed Abbas Akbar on 2024-03-01

View Document

13/03/2413 March 2024 Director's details changed for Mr Prabhu Laxminarayan Mudliar on 2024-03-01

View Document

13/03/2413 March 2024 Director's details changed for Mr Jason Mahal Roath on 2024-03-01

View Document

13/03/2413 March 2024 Registered office address changed from 4 Brunel Way Fareham PO15 5TX England to 4 Meteor Way Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FU on 2024-03-13

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/10/238 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

21/06/2121 June 2021 Termination of appointment of Bernard James Rhodes as a director on 2021-06-21

View Document

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

View Accounts

28/01/2028 January 2020 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