- Company Overview for EDEN OUTSOURCE LIMITED (04384396)
- Filing history for EDEN OUTSOURCE LIMITED (04384396)
- People for EDEN OUTSOURCE LIMITED (04384396)
- Charges for EDEN OUTSOURCE LIMITED (04384396)
- More for EDEN OUTSOURCE LIMITED (04384396)
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
|
|
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 |