Advanced company searchLink opens in new window

EDEN BROOK TRADERS LTD

Company number 13007461

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)
04 Feb 2024 AD01 Registered office address changed from 6 Swallow Close Birmingham B12 8JF England to 130 Highfield Road Hall Green Birmingham B28 0HU on 4 February 2024
04 Feb 2024 TM01 Termination of appointment of Ali Ahmed Saleh Hassan as a director on 1 June 2023
04 Feb 2024 AP01 Appointment of Mr Muhammed Abbas as a director on 1 January 2023
06 Nov 2023 AD01 Registered office address changed from 223 Wilmslow Road Heald Green Cheadle SK8 3BQ England to 6 Swallow Close Birmingham B12 8JF on 6 November 2023
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 223 Wilmslow Road Heald Green Cheadle SK8 3BQ on 15 February 2022
22 Dec 2021 AA Unaudited abridged accounts made up to 30 November 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
18 Mar 2021 PSC01 Notification of Ali Ahmed Saleh Hassan as a person with significant control on 15 March 2021
18 Mar 2021 PSC07 Cessation of Adam Dhalai as a person with significant control on 15 March 2021
18 Mar 2021 TM01 Termination of appointment of Adam Dhalai as a director on 15 March 2021
17 Mar 2021 AP01 Appointment of Mr Ali Ahmed Saleh Hassan as a director on 16 March 2021
10 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-10
  • GBP 1