EDEN CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/06/2421 June 2024 | Voluntary strike-off action has been suspended |
21/06/2421 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
19/04/2419 April 2024 | Application to strike the company off the register |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Registered office address changed from Unit 8, Weaver Court, Sawcliffe Industrial Estate, Hargreaves Way, Scunthorpe North Lincolnshire DN15 8RN England to Nwg Suite 2, Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH on 2023-07-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
26/01/2326 January 2023 | Notification of Paul Richard Sykes as a person with significant control on 2020-06-12 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
06/12/226 December 2022 | Registered office address changed from Nwg Suite 2 Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Unit 8, Weaver Court, Sawcliffe Industrial Estate, Hargreaves Way, Scunthorpe North Lincolnshire DN15 8RN on 2022-12-06 |
08/11/228 November 2022 | Micro company accounts made up to 2022-06-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-08-14 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR KIERON WARBURTON / 14/08/2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
14/08/2014 August 2020 | 14/08/20 STATEMENT OF CAPITAL GBP 100 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR PAUL RICHARD SYKES |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHETWYND |
11/03/2011 March 2020 | CESSATION OF THOMAS CHETWYND AS A PSC |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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