GARDENERS OF EDEN LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Registered office address changed from Office 3, the Knoll Business Centre Old Shoreham Road Hove BN3 7GS England to 325 Office 3 C2, Knoll Business Centre Old Shoreham Road Hove Brighton & Hove BN3 7GS on 2022-11-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 32 TRAFALGAR ROAD, PORTSLADE BRIGHTON EAST SUSSEX BN41 1LD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR KRZYSTOF RYMSZA / 15/10/2015

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ANETA SZPINDA / 15/10/2015

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANETA SZPINDA / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTUR KRZYSTOF RYMSZA / 01/10/2009

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED MISS ANETA SZPINDA

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY SLAWOMIR JALOWSKI

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR GRZEGORZ SEREDYNSKI

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR SLAWOMIR JALOWSKI

View Document

29/02/0829 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SLAWOMIR JALOWSKI / 01/01/2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRZEGORZ SEREDYNSKI / 01/11/2007

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 94 LODER ROAD BRIGHTON BN1 6PH

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 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