EDEN NETWORK GREATER LONDON

Lancaster House Harper Road Lancaster House Harper Road, Manchester, M22 4RG, England
StatusACTIVE
Company No.07153733
Category
Incorporated10 Feb 2010
Age14 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EDEN NETWORK GREATER LONDON is an active with number 07153733. It was incorporated 14 years, 5 months, 1 day ago, on 10 February 2010. The company address is Lancaster House Harper Road Lancaster House Harper Road, Manchester, M22 4RG, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Rowbottom

Notification date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rowbottom

Appointment date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-21

Psc name: Mr Samuel John Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Broadbent

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Sutherland

Termination date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: Holy Trinity Brompton Brompton Road London SW7 1JA

New address: Lancaster House Harper Road Sharston Industrial Area Manchester M22 4RG

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Cowley

Termination date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carl Landrum

Termination date: 2015-02-01

Documents

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Ward

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wilson

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onimim Obunge

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Henderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Mathew Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Onimim Loloba Obunge

Documents

View document PDF

Resolution

Date: 20 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLANOL LTD

25 HEATHFIELD,MILTON KEYNES,MK12 6HR

Number:08726797
Status:ACTIVE
Category:Private Limited Company

ASTON-HAGUE DESIGNERS LTD

310 TOTNES ROAD,PAIGNTON,TQ4 7HD

Number:04233739
Status:ACTIVE
Category:Private Limited Company

GREAT MARLBOROUGH LLP

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:OC373419
Status:ACTIVE
Category:Limited Liability Partnership

ILLUSION CLOTHING LTD

83 CONSTANCE ROAD,LEICESTER,LE5 5DF

Number:11452770
Status:ACTIVE
Category:Private Limited Company

OXFORD ROAD LAUNDERETTE LIMITED

FORTY HOUSE EARLSWAY,STOCKTON-ON-TEES,TS17 9JU

Number:03075243
Status:ACTIVE
Category:Private Limited Company

SO SOFTWARE LIMITED

SIMMONS ACCOUNTANTS LTD,WELLS,BA5 2AA

Number:11422474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source