- Company Overview for ADEN BRANDS LIMITED (07529404)
- Filing history for ADEN BRANDS LIMITED (07529404)
- People for ADEN BRANDS LIMITED (07529404)
- More for ADEN BRANDS LIMITED (07529404)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from Marlings Camden Park Tunbridge Wells Kent TN2 4TN England to 465a Unit 4, Hornsey Road London N194DR on 21 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
22 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Paul Michael Norman on 27 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to Marlings Camden Park Tunbridge Wells Kent TN2 4TN on 15 October 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Daniel Julian Cooper as a director on 3 August 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|