Advanced company searchLink opens in new window

EDEN FINANCIAL & WEALTH MANAGEMENT LIMITED

Company number 07190569

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)
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2020 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Spicer & Co Staple House, 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 27 July 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
28 Mar 2018 PSC01 Notification of Neil George Brown as a person with significant control on 6 April 2016
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 128
04 Apr 2016 CH01 Director's details changed for Mr James Patrick Deery on 1 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Neil George Brown on 1 March 2016
14 Aug 2015 CH01 Director's details changed for Mr Neil George Brown on 13 August 2015
13 Aug 2015 AP01 Appointment of Mr Neil George Brown as a director on 13 August 2015
10 Aug 2015 TM01 Termination of appointment of Michael Graham Taylor as a director on 3 August 2015