Advanced company searchLink opens in new window

EDENORIGINS.ORG.UK LTD

Company number 09091606

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)
18 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
11 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
17 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Sep 2019 PSC01 Notification of Susan Agatha Charles as a person with significant control on 20 June 2018
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
02 Jul 2018 AP01 Appointment of Mrs Susan Agatha France-Charles as a director on 20 June 2018
21 Jun 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Flat 1 108 Peckham Hill Street London SE15 5JT on 21 June 2018
20 Jun 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 June 2018
20 Jun 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 June 2018
03 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Peter Valaitis as a person with significant control on 6 April 2016
01 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
16 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015