EDEN CONCEPTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2421 June 2024 Voluntary strike-off action has been suspended

View Document

21/06/2421 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

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

View Document

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

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

26/01/2326 January 2023 Notification of Paul Richard Sykes as a person with significant control on 2020-06-12

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

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

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR KIERON WARBURTON / 14/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 100

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR PAUL RICHARD SYKES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHETWYND

View Document

11/03/2011 March 2020 CESSATION OF THOMAS CHETWYND AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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