OUT OF EDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Termination of appointment of Janet Ailsa Hartley as a director on 2024-10-07

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

17/07/2417 July 2024 Full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

04/12/234 December 2023 Appointment of Ms Nicola Ann Young as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of John Andrew as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Full accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

06/12/226 December 2022 Appointment of Mr Guy Joseph Hartley as a director on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-08-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN WHEATLEY

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 6290.5

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 6165.5

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

04/05/184 May 2018 ADOPT ARTICLES 17/04/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031780810003

View Document

22/08/1722 August 2017 22/08/17 STATEMENT OF CAPITAL GBP 6040.5

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET AILSA HARTLEY / 26/06/2015

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HARTLEY / 26/06/2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JAMES GANNON / 21/03/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MICHEL JAMES GANNON

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 6000

View Document

02/09/142 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 5942

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 5738.5

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 5738.5

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/05/1231 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 5488.50

View Document

08/01/128 January 2012 ADOPT MEMORANDUM 21/12/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HARTLEY / 09/05/2011

View Document

09/05/119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1111 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/1111 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 2

View Document

11/01/1111 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 5000

View Document

11/01/1111 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HARTLEY / 26/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW / 26/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RONALD WHEATLEY / 26/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET AILSA HARTLEY / 26/03/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/04/095 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: STRICEGILL SOUTH STAINMORE KIRKBY STEPHEN CUMBRIA CA17 4DJ

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: COLDSTREAM HOUSE HARTLEY KIRKBY STEPHEN CUMBRIA CA17 4JH

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 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