- Company Overview for EDENFELLS LIMITED (07420740)
- Filing history for EDENFELLS LIMITED (07420740)
- People for EDENFELLS LIMITED (07420740)
- More for EDENFELLS LIMITED (07420740)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
22 Jul 2022 | CH01 | Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 22 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 22 July 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2021 | PSC04 | Change of details for Mr Peter Robin Whatmore as a person with significant control on 13 December 2020 | |
25 Mar 2021 | PSC04 | Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 13 December 2020 | |
24 Feb 2021 | CH01 | Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 23 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Kemp House 160 City Road London EC1V 2NX on 24 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Peter Robin Whatmore on 23 February 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |