Advanced company searchLink opens in new window

EDENIC GROUP LTD

Company number 11772754

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)
17 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
26 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
10 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 6
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 5
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 4
08 Nov 2022 PSC01 Notification of Robert David Walter Lewis as a person with significant control on 26 June 2019
08 Nov 2022 PSC01 Notification of Jamie Michael Del Grosso as a person with significant control on 26 June 2019
22 Mar 2022 AA Micro company accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
12 Aug 2021 AD01 Registered office address changed from C4Di 31-38 Queen Street Hull East Yorkshire HU1 1UU United Kingdom to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0GD on 12 August 2021
11 Mar 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
19 May 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 3
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 2
26 Jun 2019 AP01 Appointment of Mr Jamie Michael Del Grosso as a director on 26 June 2019
02 Feb 2019 CH01 Director's details changed for Mr Wayne Christopher Neil Willis on 2 February 2019
02 Feb 2019 PSC07 Cessation of Robert David Walter Lewis as a person with significant control on 2 February 2019
17 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-17
  • GBP 2