Advanced company searchLink opens in new window

EDEN OUTSOURCE LIMITED

Company number 04384396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2024 AA Full accounts made up to 28 September 2023
14 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
09 Nov 2023 MR04 Satisfaction of charge 043843960005 in full
09 Nov 2023 MR04 Satisfaction of charge 043843960006 in full
26 Jun 2023 AA Full accounts made up to 28 September 2022
04 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Sep 2022 AA Full accounts made up to 28 September 2021
08 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
07 Jun 2022 AA01 Previous accounting period extended from 20 September 2021 to 29 September 2021
01 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 20 September 2021
06 Apr 2022 MR01 Registration of charge 043843960006, created on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
31 Mar 2022 MR04 Satisfaction of charge 043843960004 in full
26 Jan 2022 MR01 Registration of charge 043843960004, created on 18 January 2022
26 Jan 2022 MR01 Registration of charge 043843960005, created on 18 January 2022
19 Jan 2022 AA01 Previous accounting period shortened from 27 February 2022 to 30 September 2021
30 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2021 MA Memorandum and Articles of Association
23 Dec 2021 SH08 Change of share class name or designation
20 Dec 2021 PSC02 Notification of Jsa Services Limited as a person with significant control on 16 December 2021
20 Dec 2021 AD01 Registered office address changed from Tuscam House Trafalgar Way Camberley Surrey GU15 3BN to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 20 December 2021
20 Dec 2021 AP01 Appointment of Mr Kwasi Martin Missah as a director on 16 December 2021
20 Dec 2021 PSC07 Cessation of Peter John Giltrap as a person with significant control on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Peter John Giltrap as a director on 16 December 2021
20 Dec 2021 AP01 Appointment of Mr John Hugo Hoskin as a director on 16 December 2021