EDEN & GRACE LTD

45 Croft Street, London, SE8 5DR, England
StatusACTIVE
Company No.10247261
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

EDEN & GRACE LTD is an active private limited company with number 10247261. It was incorporated 7 years, 11 months, 8 days ago, on 23 June 2016. The company address is 45 Croft Street, London, SE8 5DR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Temitope Kikelomo Oluwaseun Ayodele

Change date: 2020-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-15

Officer name: Temitope Ayodele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 45 Croft Street London SE8 5DR

Change date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Miss Pamela Temitope Ayodele

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Temitope Kikelomo Oluwaseun Ayodele

Notification date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Miss Temitope Kikelomo Oluwaseun Ayodele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: 45 Melville Court Croft Street London SE8 5DR United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-17

Officer name: Temitope Ayodele

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Temitope Ayodele

Change date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Miss Temitope Kikelomo Oluwaseun Ayodele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

New address: 45 Melville Court Croft Street London SE8 5DR

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN WHITE 2013 LTD.

3 BURNBANK,NEWCASTLE UPON TYNE,NE13 6DY

Number:08416682
Status:ACTIVE
Category:Private Limited Company

JADEEYAM LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:06617842
Status:ACTIVE
Category:Private Limited Company

LUNA COFFEE LIMITED

NEA COTTAGE WEST,RINGWOOD,BH24 3PL

Number:08616126
Status:ACTIVE
Category:Private Limited Company

PREVENTICUM UK LIMITED

BEECHWOOD HALL,HIGH WYCOMBE,HP11 1JL

Number:05149731
Status:ACTIVE
Category:Private Limited Company

R A MEDITERRANEAN LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11424642
Status:ACTIVE
Category:Private Limited Company

THE CGI FACTORY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:06582711
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