Advanced company searchLink opens in new window

EIDERDOWN LIMITED

Company number 07245759

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)
07 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
27 Jan 2023 AA Full accounts made up to 31 March 2022
13 Oct 2022 CH01 Director's details changed for Mr Guarav Bhatia on 7 September 2022
09 Sep 2022 AP01 Appointment of Mr Guarav Bhatia as a director on 7 September 2022
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA Full accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
18 Jun 2021 TM01 Termination of appointment of Ankur Bhatia as a director on 4 June 2021
01 Apr 2021 AA Full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
25 Nov 2019 AA Full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with updates
31 Jul 2017 PSC02 Notification of Bird Overseas Holdings Limited as a person with significant control on 10 July 2017
31 Jul 2017 PSC07 Cessation of Taylor Townhouses Limited as a person with significant control on 10 July 2017
31 Jul 2017 PSC07 Cessation of Christa Taylor as a person with significant control on 10 July 2017
31 Jul 2017 PSC07 Cessation of Ian John Morrison Taylor as a person with significant control on 10 July 2017
26 Jul 2017 MA Memorandum and Articles of Association
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2017 AD01 Registered office address changed from Abbey Hotel North Parade Bath BA1 1LF England to Villa Magdala Henrietta Road 1 Bath BA2 6LX on 18 July 2017