Advanced company searchLink opens in new window

EDEN MIDCO 1 LIMITED

Company number 10489443

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
26 Oct 2023 PSC05 Change of details for Go City Holdings Limited as a person with significant control on 22 October 2023
22 Oct 2023 AD01 Registered office address changed from C/O Go City Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 6 Dryden Street London WC2E 9NH on 22 October 2023
12 Sep 2023 AA Full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
08 Jul 2022 AA Full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
23 Aug 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 PSC05 Change of details for The Leisure Pass Group Holdings Limited as a person with significant control on 12 July 2021
21 Jul 2021 AD01 Registered office address changed from C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 25 Soho Square London W1D 3QR on 21 July 2021
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
05 Aug 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 TM01 Termination of appointment of Edward Krenning Stimpson as a director on 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
17 Sep 2019 PSC02 Notification of The Leisure Pass Group Holdings Limited as a person with significant control on 21 November 2016
17 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 17 September 2019
13 Sep 2019 AA Full accounts made up to 31 December 2018
30 Nov 2018 CH01 Director's details changed for Mr Edward Krenning Stimpson on 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr James Richard St John Lenane on 4 June 2018
08 May 2018 AA Full accounts made up to 31 December 2017
22 Feb 2018 CH01 Director's details changed for Mr Tim Edward Easingwood on 14 February 2018
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
01 Nov 2017 AP01 Appointment of Mr Edward Krenning Stimpson as a director on 31 October 2017
01 Nov 2017 CH01 Director's details changed for Mr Neville Francis Doe on 31 October 2017