Advanced company searchLink opens in new window

EDEN EQUINE FERTILITY LIMITED

Company number 09950121

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)
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
11 May 2023 AA Total exemption full accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
04 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Feb 2019 PSC04 Change of details for Mrs Elizabeth Mursell as a person with significant control on 11 January 2019
18 Feb 2019 PSC01 Notification of Emma Victoria Helen Jones as a person with significant control on 11 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP United Kingdom to Kinnerton Stud Kinnerton Road Higher Kinnerton Chester CH4 9AN on 22 January 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
15 Apr 2016 TM01 Termination of appointment of Llyr Ioan Jones as a director on 13 April 2016
15 Apr 2016 TM01 Termination of appointment of Steven John Mursell as a director on 13 April 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 100
13 Apr 2016 AP01 Appointment of Mr Steven John Mursell as a director on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Llyr Ioan Jones as a director on 13 April 2016