Advanced company searchLink opens in new window

EDEN TELECOM LTD

Company number 07493045

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)
21 Feb 2017 EH02 Elect to keep the directors' residential address register information on the public register
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 MA Memorandum and Articles of Association
26 Apr 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capitaisation 16/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 4
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 CH01 Director's details changed for Mr Richard Kennedy on 30 November 2014
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 Feb 2015 CH01 Director's details changed for Mr Richard Kennedy on 10 February 2015
20 Nov 2014 AD01 Registered office address changed from 16 Springville Terrace Bradford West Yorkshire BD10 9JH England to Axiom House Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA on 20 November 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2014 SH10 Particulars of variation of rights attached to shares
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 2.00
03 Feb 2014 AD01 Registered office address changed from 210 Valley Mill Park Road Elland West Yorkshire HX5 9GY on 3 February 2014
29 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AP01 Appointment of Mr Andrew John Payne as a director
25 Jun 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
30 Jan 2013 AD01 Registered office address changed from Unit 2 Northweald Aerodrome Epping Essex CM16 6HR England on 30 January 2013
17 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Mar 2012 TM01 Termination of appointment of John Marsden as a director