EDENSPRITE GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
24/04/2524 April 2025 | Confirmation statement made on 2025-01-27 with updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
13/05/2413 May 2024 | Notification of Prabhu Laxminarayan Mudliar as a person with significant control on 2024-03-01 |
13/05/2413 May 2024 | Director's details changed for Mr Prabhu Laxminarayan Mudliar on 2024-05-13 |
13/05/2413 May 2024 | Withdrawal of a person with significant control statement on 2024-05-13 |
13/03/2413 March 2024 | Director's details changed for Mr Mohammed Abbas Akbar on 2024-03-01 |
13/03/2413 March 2024 | Director's details changed for Mr Prabhu Laxminarayan Mudliar on 2024-03-01 |
13/03/2413 March 2024 | Director's details changed for Mr Jason Mahal Roath on 2024-03-01 |
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 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/10/238 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
21/06/2121 June 2021 | Termination of appointment of Bernard James Rhodes as a director on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2028 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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