Advanced company searchLink opens in new window

EDEN ORGANIC FOOD LTD

Company number 11016925

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 Apr 2022 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 71-75 Shelton Street London WC2H 9JQ on 11 April 2022
28 Dec 2021 PSC08 Notification of a person with significant control statement
28 Dec 2021 PSC07 Cessation of Angelica Julieanna Abigail Brown as a person with significant control on 23 December 2021
01 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 AP01 Appointment of Mrs Andrea Sophia Brown as a director on 1 March 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
26 Oct 2020 TM01 Termination of appointment of Monique Alescia Brown as a director on 26 October 2020
01 Jun 2020 CH01 Director's details changed for Miss Angelica Julieanne Abigail Brown on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from Nternational House 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 1 June 2020
01 Jun 2020 AA Micro company accounts made up to 31 October 2019
20 Apr 2020 AD01 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Nternational House 12 Constance Street London E16 2DQ on 20 April 2020
21 Dec 2019 AA Micro company accounts made up to 31 October 2018
21 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with updates
12 Oct 2019 AD01 Registered office address changed from 49 Impact Hub Brixton Brixton Station Road London SW9 8PQ United Kingdom to 152-160 Kemp House City Road London EC1V 2NX on 12 October 2019
12 Oct 2019 AP01 Appointment of Miss Angelica Julieanne Abigail Brown as a director on 1 October 2019
12 Oct 2019 TM02 Termination of appointment of Andrea Brown as a secretary on 1 October 2019
30 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
18 Mar 2018 AP03 Appointment of Mrs Andrea Brown as a secretary on 16 March 2018
18 Mar 2018 AP01 Appointment of Miss Monique Brown as a director on 16 March 2018
13 Mar 2018 TM01 Termination of appointment of Andrea Sophia Brown as a director on 1 March 2018
13 Mar 2018 PSC04 Change of details for Mrs Andrea Sophia Brown as a person with significant control on 1 March 2018