Advanced company searchLink opens in new window

EDEN FUTURES TOPCO LIMITED

Company number 13447848

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 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
13 Jul 2022 AD01 Registered office address changed from Friary House, 17a Friary Road Newark NG24 1LE England to Harlaxton House Long Bennington Business Park Long Bennington Newark NG23 5JR on 13 July 2022
13 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,975
30 Dec 2021 TM01 Termination of appointment of Charles Rossetti as a director on 30 December 2021
20 Dec 2021 CERTNM Company name changed project orchard topco LIMITED\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
17 Dec 2021 AP01 Appointment of Helen Louise Stokes as a director on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Dawn Allyson Berry as a director on 17 December 2021
17 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
17 Dec 2021 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Friary House, 17a Friary Road Newark NG24 1LE on 17 December 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 25/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 SH02 Sub-division of shares on 25 August 2021
14 Sep 2021 AP01 Appointment of Andrew Paul Dean as a director on 25 August 2021
10 Sep 2021 AP01 Appointment of Ms Christa Iris Echtle as a director on 25 August 2021
10 Sep 2021 AP01 Appointment of Dawn Allyson Berry as a director on 25 August 2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 1,935
09 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-09
  • GBP 1