EDEN SPACES LTD

Company Documents

DateDescription
24/10/2424 October 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Statement of affairs

View Document

05/09/235 September 2023 Appointment of a voluntary liquidator

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

01/08/231 August 2023 Registered office address changed from Eden Spaces Ltd Hogsbrook Units, Greendale Business Park Woodbury Salterton Exeter EX5 1PY England to Richard J Smith & Co 53 Fore Street Ivybridge PL21 9AE on 2023-08-01

View Document

05/05/235 May 2023 Termination of appointment of Kelsey Jade Lawrence as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/10/222 October 2022 Termination of appointment of Paul Philpin Rees Stevenson as a director on 2022-10-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registration of charge 126623240001, created on 2022-02-25

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Matthew Farrington on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Miss Kelsey Jade Lawrence on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Matthew Farrington as a person with significant control on 2020-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER DERRYMAN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR OLIVER JAMES DERRYMAN

View Document

11/06/2011 June 2020 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