Advanced company searchLink opens in new window

EDEN BRASS LIMITED

Company number 10750802

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)
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 Sep 2022 AD01 Registered office address changed from 89 Liner House Admiralty Avenue London E16 2SJ to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 12 September 2022
17 May 2022 AA Micro company accounts made up to 31 May 2021
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 AA Micro company accounts made up to 31 May 2020
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
27 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Jan 2019 CH01 Director's details changed for Mr Deven Jit Vadra on 14 August 2018
14 Aug 2018 PSC04 Change of details for Devan Vadra as a person with significant control on 3 May 2017
14 Aug 2018 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom to 89 Liner House Admirality Avenue Lodnon E16 2SJ on 14 August 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
26 Mar 2018 AD01 Registered office address changed from Flat 57 Sapphire House 315 South Row Milton Keynes MK9 2FH United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 26 March 2018
19 Mar 2018 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY England to Flat 57 Sapphire House 315 South Row Milton Keynes MK9 2FH on 19 March 2018
03 Nov 2017 AD01 Registered office address changed from 8 Lychgate Upper Sundon Luton LU3 3PG United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 3 November 2017
28 Sep 2017 CH01 Director's details changed for Mr Devan Jit Vadra on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Devan Vadra on 28 September 2017