Advanced company searchLink opens in new window

EDEN SEARCH & SELECT LIMITED

Company number 07449318

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)
20 Dec 2023 TM01 Termination of appointment of Darren Houghton as a director on 20 December 2023
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 TM01 Termination of appointment of David Buck as a director on 30 June 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
06 Dec 2019 PSC04 Change of details for Mr David John Slater Macaulay as a person with significant control on 18 June 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 SH08 Change of share class name or designation
13 Mar 2019 AP01 Appointment of Mrs Sophie Mary Macaulay as a director on 13 March 2019
03 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
01 Dec 2017 CH01 Director's details changed for Mr David John Slater Macaulay on 1 December 2017
01 Dec 2017 PSC04 Change of details for Mr David John Slater Macaulay as a person with significant control on 1 December 2017
01 Dec 2017 CH03 Secretary's details changed for Mrs Sophie Macaulay on 1 December 2017
28 Jun 2017 CH01 Director's details changed for Mr David Buck on 20 April 2017
27 Jun 2017 AD01 Registered office address changed from 179a High Street Boston Spa Wetherby LS23 6AA England to Suite E 1 st Floor, Oakgate House 25 Market Place Wetherby LS22 6LQ on 27 June 2017