- Company Overview for EAST OF EDEN LONDON LIMITED (09313373)
- Filing history for EAST OF EDEN LONDON LIMITED (09313373)
- People for EAST OF EDEN LONDON LIMITED (09313373)
- More for EAST OF EDEN LONDON LIMITED (09313373)
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) |
---|---|---|---|
20 Nov 2024 | AA | Micro company accounts made up to 27 February 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 27 February 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
13 Feb 2023 | PSC04 | Change of details for Mr Nicholas Jonathan Ede as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Anthony Richard Fulford-Brown on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Nicholas Jonathan Ede on 13 February 2023 | |
18 Nov 2022 | AA | Micro company accounts made up to 27 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 27 February 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Anthony Richard Fulford-Brown as a director on 1 July 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Nicholas Jonathan Ede on 11 June 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mr Nicholas Jonathan Ede as a person with significant control on 11 June 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Anthony Richard Fulford-Brown as a director on 1 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mr Anthony Richard Fulford-Brown on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 53, Block C, Containerville 1 Emma Street London E2 9FP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Nicholas Jonathan Ede on 15 February 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 27 February 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 27 February 2019 | |
25 Aug 2019 | AD01 | Registered office address changed from 1-3 French Place London E1 6JB England to Unit 53, Block C, Containerville 1 Emma Street London E2 9FP on 25 August 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
23 Dec 2018 | AD01 | Registered office address changed from Unit 3 11-29 Fashion Street London E1 6PX to 1-3 French Place London E1 6JB on 23 December 2018 | |
18 Nov 2018 | AA | Micro company accounts made up to 27 February 2018 |