EDEAHR LIMITED

The Grooves St. Peters Avenue The Grooves St. Peters Avenue, St. Albans, AL1 3LF, Hertfordshire, England
StatusACTIVE
Company No.11859179
CategoryPrivate Limited Company
Incorporated04 Mar 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

EDEAHR LIMITED is an active private limited company with number 11859179. It was incorporated 5 years, 3 months, 16 days ago, on 04 March 2019. The company address is The Grooves St. Peters Avenue The Grooves St. Peters Avenue, St. Albans, AL1 3LF, Hertfordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

New address: The Grooves St. Peters Avenue the Grooves St. Albans Hertfordshire AL1 3LF

Change date: 2024-05-09

Old address: 94 Lybury Lane Redbourn St. Albans AL3 7JQ England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Nelia Nyathi-Aboagye

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

New address: 94 Lybury Lane Redbourn St. Albans AL3 7JQ

Old address: 62 Bells Hill Bells Hill Barnet Hertfordshire EN5 2SQ England

Change date: 2024-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nelia Nyathi Aboagye

Change date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: 62 Bells Hill Bells Hill Barnet Hertfordshire EN5 2SQ

Change date: 2020-10-13

Old address: Britannia House 960 High Road North Finchley N12 9RY England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nelia Nyathi Aboagye

Notification date: 2019-03-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-20

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jun 2019

Category: Address

Type: AD03

New address: Office 21 Maxwell Road Unit 4 Imperial Place Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Change sail address company with new address

Date: 19 Jun 2019

Category: Address

Type: AD02

New address: Office 21 Maxwell Road Unit 4 Imperial Place Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Incorporation company

Date: 04 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANTRAE MANAGEMENT SERVICES LTD

59 VICTORIA ROAD,SURREY,KT6 4NQ

Number:04948809
Status:ACTIVE
Category:Private Limited Company

BEN RUSHBROOKE LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:09640783
Status:ACTIVE
Category:Private Limited Company

GREENSTONE ESTATES MANAGEMENT LIMITED

35 WESTFIELD AVENUE,WATFORD,WD24 7EA

Number:09916248
Status:ACTIVE
Category:Private Limited Company

ST MARTINS GATE MANAGEMENT COMPANY LIMITED

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:05412732
Status:LIQUIDATION
Category:Private Limited Company

TELFORD EXPORTS LIMITED

9 BLENHEIM ROAD,CLACTON-ON-SEA,CO15 1DP

Number:11539604
Status:ACTIVE
Category:Private Limited Company

THE BLACKBURN DIOCESAN BOARD OF EDUCATION

DIOCESAN OFFICES CLAYTON HOUSE,BLACKBURN,BB1 2QE

Number:00557954
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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