Advanced company searchLink opens in new window

EDEN RESEARCH PLC

Company number 03071324

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)
20 Feb 2019 PSC08 Notification of a person with significant control statement
04 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint auditor and directors/ company business 21/06/2018
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 2,071,893.37
17 May 2018 AA Full accounts made up to 31 December 2017
14 Mar 2018 TM01 Termination of appointment of Thomas Geoffrey Lupton as a director on 31 December 2017
14 Mar 2018 AP01 Appointment of Mr Lykele Jurrit Van Der Broek as a director on 1 October 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,070,643.37
28 Jun 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
20 Jun 2017 AUD Auditor's resignation
16 Jun 2017 AD01 Registered office address changed from 6 Priory Court Priory Court Business Park Poulton Cirencester Glos GL7 5JB England to 6 Priory Court Priory Court Business Park Poulton Cirencester Glos GL7 5JB on 16 June 2017
16 Jun 2017 AD01 Registered office address changed from 6 Priory Court 6 Priory Court, Priory Court Business Park Poulton Cirencester Gloucestershire GL7 5JB England to 6 Priory Court Priory Court Business Park Poulton Cirencester Glos GL7 5JB on 16 June 2017
16 Jun 2017 CH01 Director's details changed for Mr Alexander John Abrey on 28 July 2016
16 Jun 2017 CH03 Secretary's details changed for Mr Alexander John Abrey on 23 January 2017
15 Jun 2017 AA03 Resignation of an auditor
27 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2017 AD01 Registered office address changed from Suite 3 15 Gosditch Street Cirencester Glos GL7 2AG United Kingdom to 6 Priory Court 6 Priory Court, Priory Court Business Park Poulton Cirencester Gloucestershire GL7 5JB on 24 January 2017
28 Jun 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,846,541.19
20 Jun 2016 CH01 Director's details changed for Mr Alexander John Abrey on 28 February 2014
16 Jun 2016 AD01 Registered office address changed from The Hawk Creative Business Park the Hawkhills Estate Easingwold York N Yorks YO61 3FE to Suite 3 15 Gosditch Street Cirencester Glos GL7 2AG on 16 June 2016
04 May 2016 AP03 Appointment of Mr Alexander John Abrey as a secretary on 15 April 2016
04 May 2016 TM02 Termination of appointment of Oxford Corporate Services Ltd as a secretary on 15 April 2016