Advanced company searchLink opens in new window

ADEN BRANDS LIMITED

Company number 07529404

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)
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102