Advanced company searchLink opens in new window

EDEN BLOOMS LTD

Company number 09266691

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 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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted