Advanced company searchLink opens in new window

EDEN PHARMA LTD

Company number 11861165

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)
27 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 TM01 Termination of appointment of Michael Edward Christian Parker as a director on 29 August 2023
29 Aug 2023 AD01 Registered office address changed from PO Box 4385 11861165 - Companies House Default Address Cardiff CF14 8LH to Merit Legal Limited 10 Water Street Birmingham B3 1HL on 29 August 2023
15 Aug 2023 RP05 Registered office address changed to PO Box 4385, 11861165 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023
27 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 1 April 2023
10 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 262,891.22
12 Jun 2023 CS01 01/04/23 Statement of Capital gbp 262891.22
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/07/2023
30 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 262,467.89
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2023.
22 May 2023 AA Micro company accounts made up to 31 March 2022
31 Mar 2023 TM01 Termination of appointment of Gary Martin Fallart as a director on 5 April 2022
31 Mar 2023 TM01 Termination of appointment of Kurt Potter as a director on 5 April 2022
15 Sep 2022 AP01 Appointment of Mr Michael Edward Christian Parker as a director on 5 September 2022
05 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 RP04AP01 Second filing for the appointment of Mr Gary Martin Fallart as a director
31 Mar 2022 AP01 Appointment of Mr Gary Martin as a director on 31 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01/04/2022.
31 Mar 2022 AP01 Appointment of Mr Kurt Potter as a director on 31 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
11 Oct 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 35 New Broad Street London EC2M 1NH on 11 October 2021
26 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 5 August 2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 204,910.33
24 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2021
  • GBP 199,962.33
12 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/08/2021