EDEN (NI) LIMITED

69 Coalisland Road 69 Coalisland Road, Co. Tyrone, BT7 6LA
StatusACTIVE
Company No.NI058881
CategoryPrivate Limited Company
Incorporated06 Apr 2006
Age18 years, 2 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

EDEN (NI) LIMITED is an active private limited company with number NI058881. It was incorporated 18 years, 2 months, 27 days ago, on 06 April 2006. The company address is 69 Coalisland Road 69 Coalisland Road, Co. Tyrone, BT7 6LA.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Niall Mallaghan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 20 May 2015

Action Date: 20 Mar 2014

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2014-03-20

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 12 May 2015

Action Date: 23 May 2012

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2012-05-23

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 12 May 2015

Action Date: 23 May 2013

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2013-05-23

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 12 May 2015

Action Date: 23 Nov 2012

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2012-11-23

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 12 May 2015

Action Date: 23 Nov 2011

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2011-11-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 14 May 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 14 May 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Dec 2011

Action Date: 31 Oct 2011

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2011-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Legacy

Date: 06 Dec 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 06 Dec 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Canice Mallaghan

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Ronan Mallaghan

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Niall Mallaghan

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 06/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 06/04/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Mar 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Mar 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Mar 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Incorporation company

Date: 06 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.L.M. CONTRACTORS LTD

35 EAST AVENUE,WOLVERHAMPTON,WV11 1QE

Number:07952367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GINGER HOLDINGS LIMITED

SUITE 11 MANOR COURT,RIBCHESTER,PR3 3XR

Number:10613010
Status:ACTIVE
Category:Private Limited Company

HURRICANE BROADBAND LTD

239 REGENTS PARK ROAD,,N3 3LF

Number:04424567
Status:ACTIVE
Category:Private Limited Company

JAMIE'S PROPERTY CARE LIMITED

NORTHEND,SPORLE,PE32 2DB

Number:11220935
Status:ACTIVE
Category:Private Limited Company

JOAMAR (UK) LTD

75 PICKFORDS GARDENS,SLOUGH,SL1 3GG

Number:09122759
Status:ACTIVE
Category:Private Limited Company

NORTHERN STAR DISTRIBUTION LTD

COURT HOUSE,BRIDGEND,CF31 1BE

Number:10584441
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