EREDAN LIMITED

5 High Corner 5 High Corner, Bristol, BS9 3JB, England
StatusACTIVE
Company No.07021135
CategoryPrivate Limited Company
Incorporated16 Sep 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

EREDAN LIMITED is an active private limited company with number 07021135. It was incorporated 14 years, 9 months, 2 days ago, on 16 September 2009. The company address is 5 High Corner 5 High Corner, Bristol, BS9 3JB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2015

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Mr Krzysztof Nader

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewa Jolanta Nowakowska-Nader

Termination date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 5 High Corner 1 Northover Road Bristol BS9 3JB

Change date: 2015-11-18

Old address: 5 Hazel Brook Gardens Bristol BS10 7FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Krzysztof Nader

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-16

Officer name: Mr Krzysztof Nader

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Mr Krzysztof Nader

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: 5 High Corner Northover Road Bristol BS9 3JB

Change date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ewa Jolanta Nowakowska-Nader

Change date: 2012-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Krzysztof Nader

Change date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzysztof Nader

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ewa Jolanta Nowakoska-Nader

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 16 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ewa Nader

Change date: 2009-09-16

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Krzysztof Nader

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 16 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-16

Officer name: Mr Krzysztof Nader

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MONKEY TECHNOLOGY LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08644135
Status:ACTIVE
Category:Private Limited Company

CHIPPENHAM FARM SALES LIMITED

1 MIDDLE LODGE FARM, PEWSHAM,WILTS,SN15 3QX

Number:05248186
Status:ACTIVE
Category:Private Limited Company

DB WAREHOUSING CORBY LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:07315087
Status:ACTIVE
Category:Private Limited Company

PPA OPTICAL LIMITED

99 STATION ROAD,LISS,GU33 7AQ

Number:11319476
Status:ACTIVE
Category:Private Limited Company

TFAS LOGISTICS LLP

THE OLD WORKSHOP,12B,WILMSLOW,SK9 5EQ

Number:OC425435
Status:ACTIVE
Category:Limited Liability Partnership

THE HYPNOTIST MAN LTD

ASHWELLS SPORTS AND COUNTRY CLUB ASHWELLS ROAD,BRENTWOOD,CM15 9SE

Number:11786550
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