Advanced company searchLink opens in new window

EDEN BIDCO LIMITED

Company number 10489703

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)
26 Feb 2024 MR01 Registration of charge 104897030007, created on 23 February 2024
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
26 Oct 2023 PSC05 Change of details for Eden Midco 2 Limited as a person with significant control on 22 October 2023
22 Oct 2023 AD01 Registered office address changed from C/O Go City Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 6 Dryden Street London WC2E 9NH on 22 October 2023
12 Sep 2023 AA Full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
08 Jul 2022 AA Full accounts made up to 31 December 2021
23 Dec 2021 TM01 Termination of appointment of Ian Charles Wheeler as a director on 11 November 2021
14 Dec 2021 AP01 Appointment of Mrs Nancy Cruickshank as a director on 1 December 2021
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
23 Aug 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 PSC05 Change of details for Eden Midco 2 Limited as a person with significant control on 12 July 2021
28 Jul 2021 PSC02 Notification of Eden Midco 2 Limited as a person with significant control on 21 November 2016
28 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 28 July 2021
21 Jul 2021 AD01 Registered office address changed from C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 25 Soho Square London W1D 3QR on 21 July 2021
16 Dec 2020 MR01 Registration of charge 104897030006, created on 15 December 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
05 Aug 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 MR01 Registration of charge 104897030005, created on 17 April 2020
27 Jan 2020 TM01 Termination of appointment of Edward Krenning Stimpson as a director on 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
13 Sep 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 AP01 Appointment of Mr Ian Charles Wheeler as a director on 23 January 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr James Richard St John Lenane on 4 June 2018