Advanced company searchLink opens in new window

EDEN FOODS (2012) LTD

Company number 08741439

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)
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