- Company Overview for EDEN BLOOMS LTD (09266691)
- Filing history for EDEN BLOOMS LTD (09266691)
- People for EDEN BLOOMS LTD (09266691)
- More for EDEN BLOOMS LTD (09266691)
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 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Pankaj Paul on 14 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Pankaj Paul as a person with significant control on 14 July 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB to Eden Blooms Limited T/a Sblended Milkshakes the Atrium Park Street Camberley Surrey GU15 3PT on 7 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD01 | Registered office address changed from 48 Shelley Avenue London E12 6SW England to 8 Davenant Street (4th Floor) London E1 5NB on 12 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Pankaj Paul on 12 November 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from 143 Essex Road London E12 6QR England to 48 Shelley Avenue London E12 6SW on 19 December 2014 | |
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|