Advanced company searchLink opens in new window

EDENHOUSE SOLUTIONS LIMITED

Company number 06498946

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)
05 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
12 May 2023 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limted, High Holborn House 52-54 High Holborn London WC1V 6RL on 12 May 2023
12 May 2023 LIQ01 Declaration of solvency
12 May 2023 600 Appointment of a voluntary liquidator
12 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-27
23 Feb 2023 SH19 Statement of capital on 23 February 2023
  • GBP 4
23 Feb 2023 SH20 Statement by Directors
23 Feb 2023 CAP-SS Solvency Statement dated 22/02/23
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & capital redemption 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2023 AP01 Appointment of Mr Gareth John Newton as a director on 30 November 2022
17 Jan 2023 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022
03 Jan 2023 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
05 Oct 2022 TM01 Termination of appointment of Paul Matthew Mckay as a director on 3 October 2022
30 Sep 2022 AA01 Previous accounting period extended from 30 January 2022 to 30 July 2022
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
15 Jun 2022 PSC07 Cessation of Edenhouse Erp Holdings Limited as a person with significant control on 21 March 2022
15 Jun 2022 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 21 March 2022
04 Mar 2022 AP01 Appointment of Mr Derek Boyd Simpson as a director on 26 January 2022
09 Feb 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 26 January 2022
07 Feb 2022 AR01 Annual return made up to 11 February 2009 with full list of shareholders
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 March 2008
  • GBP 92,000.00
08 Dec 2021 AA Full accounts made up to 31 January 2021
18 Nov 2021 TM01 Termination of appointment of John Antunes as a director on 27 August 2021
11 Nov 2021 AR01 Annual return made up to 11 February 2009 with full list of shareholders
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 March 2008
  • GBP 92,000.00