- Company Overview for EDENIC GROUP LTD (11772754)
- Filing history for EDENIC GROUP LTD (11772754)
- People for EDENIC GROUP LTD (11772754)
- More for EDENIC GROUP LTD (11772754)
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
|
|
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
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
|
|
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
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
Statement of capital on 2019-01-17
|