Advanced company searchLink opens in new window

EDENBERRY LTD

Company number 08777350

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)
14 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
29 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
25 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
23 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Apr 2017 AA Accounts for a dormant company made up to 30 November 2015
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 CS01 Confirmation statement made on 18 August 2016 with updates
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Apr 2015 CH01 Director's details changed for Olufemi Nwanze on 29 April 2015
29 Apr 2015 AD01 Registered office address changed from 248 Beulah Hill Upper Norwood London SE19 3UY to Suite 161,Maddison House 226 High Street Croydon Surrey CR9 1DF on 29 April 2015
02 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
10 Dec 2014 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to 248 Beulah Hill Upper Norwood London SE19 3UY on 10 December 2014
19 Nov 2014 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 18 November 2014