(CS01) Confirmation statement with no updates 2023-06-13
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed eden currie business technology LIMITEDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-06-13
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-06-13
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-06-13
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-06-16
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-13
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-05-10
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-05-10
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-05-10
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-13
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2017-06-05
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-05 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-05 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-06-12 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-13 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-06-13 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-06-13 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-06-13 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-06-13 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-06-13 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2010-08-03: 100.00 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-08-03: 100.00 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed disbit LIMITEDcertificate issued on 02/08/10
filed on: 2nd, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-07-26
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, August 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-06-13 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-04-29
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-04-29
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 25th, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-06-22
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(14 pages)
|