- Company Overview for EDEN FOODS (2012) LTD (08741439)
- Filing history for EDEN FOODS (2012) LTD (08741439)
- People for EDEN FOODS (2012) LTD (08741439)
- Charges for EDEN FOODS (2012) LTD (08741439)
- More for EDEN FOODS (2012) LTD (08741439)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
20 Nov 2023 | PSC05 | Change of details for Msya Holdings Limited as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Victoria House Victoria House Bonnetts Lane Marshland St James, Wisbech Cambs PE14 8JE United Kingdom to Victoria House Bonnetts Lane Marshland St. James Wisbech Cambs PE14 8JE on 20 November 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Mrs Rehana Bi Riaz on 16 October 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Mr Sajid Ali on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 48 King Street King Street King's Lynn PE30 1HE England to Victoria House Victoria House Bonnetts Lane Marshland St James, Wisbech Cambs PE14 8JE on 16 October 2023 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Rehana Bi Riaz on 28 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Sajid Ali on 28 October 2019 | |
09 Apr 2019 | PSC07 | Cessation of Nigel Eden as a person with significant control on 8 April 2019 | |
09 Apr 2019 | PSC02 | Notification of Msya Holdings Limited as a person with significant control on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Nigel Eden as a director on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Rehana Bi Riaz as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Sajid Ali as a director on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY to 48 King Street King Street King's Lynn PE30 1HE on 8 April 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |