- Company Overview for EDEN QUALITY CARE LTD (09723705)
- Filing history for EDEN QUALITY CARE LTD (09723705)
- People for EDEN QUALITY CARE LTD (09723705)
- More for EDEN QUALITY CARE LTD (09723705)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
12 Aug 2024 | PSC04 | Change of details for Mr Edward Tafadzwa Chamanga as a person with significant control on 12 August 2024 | |
12 Aug 2024 | PSC04 | Change of details for Mrs Caroline Chengetanai Chamanga as a person with significant control on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mrs Caroline Chengetanai Chamanga on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mr Edward Tafadzwa Chamanga on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mrs Caroline Chengetanai Chamanga on 12 August 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
14 Sep 2021 | CH01 | Director's details changed for Mr Edward Tafadzwa Chamanga on 18 June 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mrs Caroline Chengetanai Chamanga on 18 June 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
28 Sep 2018 | PSC07 | Cessation of Zenzile Marimba as a person with significant control on 1 December 2017 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from 3 Hartwell Close London SW2 3RG United Kingdom to 3 Potash House 1 Canning Square Enfield EN1 4BP on 28 March 2018 |