EDEN PERFUMES LIMITED
Status | ACTIVE |
Company No. | 09005770 |
Category | Private Limited Company |
Incorporated | 22 Apr 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
EDEN PERFUMES LIMITED is an active private limited company with number 09005770. It was incorporated 10 years, 1 month, 9 days ago, on 22 April 2014. The company address is 26 Gardner Street, Brighton, BN1 1UP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 24 Dec 2021
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Francisco Javier Moya Soria
Change date: 2021-12-23
Documents
Change to a person with significant control
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Aida Berliavsky Harshundi
Change date: 2021-12-23
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Francisco Javier Moya Soria
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Aida Berliavsky Harshundia
Change date: 2021-12-13
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Aida Berliavsky Harshundia
Change date: 2021-12-13
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Aida Berliavsky Harshundi
Change date: 2021-12-13
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Francisco-Javier Moya Soria
Documents
Notification of a person with significant control
Date: 22 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Aida Berliavsky Harshundi
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francisco-Javier Moya Soria
Change date: 2021-12-13
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Antoun Yousif Shidiak
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
New address: 26 Gardner Street Brighton BN1 1UP
Old address: 29 Gardner Street Brighton BN1 1UP England
Change date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Address
Type: AD01
Old address: 69 George Street Hove East Sussex BN3 3YD England
New address: 29 Gardner Street Brighton BN1 1UP
Change date: 2017-01-28
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
New address: 69 George Street Hove East Sussex BN3 3YD
Old address: Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-15
Officer name: Mrs Aida Harshundia
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-15
Officer name: Mr Francisco-Javier Soria
Documents
Some Companies
GROSVENOR HOUSE,REDDITCH,B97 4DL
Number: | 05421927 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 09032007 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR CONSULTANCY SERVICES LIMITED
29 PARK STREET,MACCLESFIELD,SK11 6SR
Number: | 09345475 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJC DIGITAL (A RICOH PARTNER) LTD
TAXASSIST ACCOUNTANTS 96 DROVE ROAD,WESTON-SUPER-MARE,BS23 3NW
Number: | 11869459 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 06634444 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05594650 |
Status: | ACTIVE |
Category: | Private Limited Company |