Advanced company searchLink opens in new window

EDEN ADAPTIONS LIMITED

Company number 06782130

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)
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
15 Feb 2018 CH01 Director's details changed for Mr Safaraz Ali on 30 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 5
16 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jun 2011 AD01 Registered office address changed from 320 Hamstead Road Handsworth Birmingham B20 2RA United Kingdom on 6 June 2011
23 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from 103 Gladstone Road Sparkbrook Birmingham B11 1LN United Kingdom on 19 November 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Safaraz Ali on 5 March 2010
05 Jan 2009 NEWINC Incorporation