- Company Overview for EDEN BRIDAL LIMITED (NI634160)
- Filing history for EDEN BRIDAL LIMITED (NI634160)
- People for EDEN BRIDAL LIMITED (NI634160)
- More for EDEN BRIDAL LIMITED (NI634160)
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) |
---|---|---|---|
03 Apr 2025 | AA | Micro company accounts made up to 30 September 2024 | |
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
11 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Feb 2022 | PSC01 | Notification of Ruth Fairfowl as a person with significant control on 8 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Andrew Fairfowl as a person with significant control on 8 February 2022 | |
11 Jan 2022 | AP01 | Appointment of Mrs Ruth Fairfowl as a director on 11 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
06 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
08 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Jul 2019 | TM02 | Termination of appointment of Sonja Jane Fairfowl as a secretary on 4 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
04 Jul 2019 | AP03 | Appointment of Mrs Ruth Elizabeth Louise Fairfowl as a secretary on 4 July 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
11 Jun 2018 | TM01 | Termination of appointment of Michael Lee Fairfowl as a director on 1 June 2018 | |
11 Jun 2018 | PSC01 | Notification of Andrew Fairfowl as a person with significant control on 1 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 3 Rookwood Terrace, Main Street Ballycarry Carrickfergus County Antrim BT38 9HF United Kingdom to 53 Belmont Road Belfast BT4 2AA on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Stuart William Owens as a person with significant control on 1 June 2018 |