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)
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,587,582.65
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,846,541.19
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/06/2014
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/06/2015
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/06/2013
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,592,882.65
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,587,582.65
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,592,882.65
29 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,541,428.8
26 Jun 2015 TM01 Termination of appointment of Kenneth Williams Brooks as a director on 10 June 2015
08 Jun 2015 AP01 Appointment of Mr Robin James Scott Cridland as a director on 8 May 2015
29 Apr 2015 MR04 Satisfaction of charge 4 in full
29 Apr 2015 MR05 All of the property or undertaking has been released from charge 4
26 Apr 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 TM02 Termination of appointment of Robin Edward Sims as a secretary on 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Clive Roland Newitt as a director on 16 February 2015
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,332,774.98
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,541,428.8
16 Sep 2014 AP01 Appointment of Mr Sean Michael Smith as a director on 1 September 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,232,774.98
19 May 2014 TM01 Termination of appointment of Arthur Gill as a director
05 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders