- Company Overview for EDEN TELECOM LTD (07493045)
- Filing history for EDEN TELECOM LTD (07493045)
- People for EDEN TELECOM LTD (07493045)
- Charges for EDEN TELECOM LTD (07493045)
- Registers for EDEN TELECOM LTD (07493045)
- More for EDEN TELECOM LTD (07493045)
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) |
---|---|---|---|
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
20 Sep 2022 | AD01 | Registered office address changed from Axiom House Moorfield Close Yeadon Leeds LS19 7YA England to Sycamore House Station Road Guiseley Leeds LS20 8BX on 20 September 2022 | |
01 Aug 2022 | MR01 | Registration of charge 074930450001, created on 27 July 2022 | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
08 Jan 2020 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
26 Nov 2019 | CH01 | Director's details changed for Mr Andrew John Payne on 10 September 2018 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Andrew John Payne on 10 September 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Andrew John Payne on 25 September 2018 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Richard Patrick Kennedy on 20 September 2018 | |
25 Nov 2019 | PSC04 | Change of details for Mr Richard Patrick Kennedy as a person with significant control on 20 September 2018 | |
25 Nov 2019 | PSC04 | Change of details for Mr Andrew John Payne as a person with significant control on 10 September 2018 | |
24 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
22 Sep 2019 | AD01 | Registered office address changed from Airedale House Clayton Wood Rise Leeds LS16 6RF United Kingdom to Axiom House Moorfield Close Yeadon Leeds LS19 7YA on 22 September 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Axiom House Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA to Airedale House Clayton Wood Rise Leeds LS16 6RF on 5 June 2017 |