-
EDEN OUTSOURCING LIMITED - 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05262764
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor Radius House
- 51 Clarendon Road
- Watford
- Hertfordshire
- WD17 1HP
- England 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England UK
Management
- Geschäftsführung
- HOSKIN, John Hugo
- MISSAH, Kwasi Martin
- BIZIMANA, Yves Nicholas
- SHAW, Sarah Elizabeth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.10.2004
- Alter der Firma 2004-10-18 19 Jahre
- SIC/NACE
- 69202
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Paris Sheppard
- Aphrodite Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-10-18
- Jahresmeldung
- Fälligkeit: 2024-11-01
- Letzte Einreichung: 2023-10-18
-
EDEN OUTSOURCING LIMITED Firmenbeschreibung
- EDEN OUTSOURCING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05262764. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.10.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69202" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.10.2012.Die Firma kann schriftlich über 4Th Floor Radius House erreicht werden.
Jetzt sichern EDEN OUTSOURCING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eden Outsourcing Limited - 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, Grossbritannien
- 2004-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDEN OUTSOURCING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
legacy (2024-06-15) - PARENT_ACC
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-06) - MR01
-
mortgage-satisfy-charge-full (2023-11-09) - MR04
-
confirmation-statement-with-no-updates (2023-11-13) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-18) - AA
-
legacy (2023-07-18) - PARENT_ACC
-
legacy (2023-07-18) - GUARANTEE2
-
legacy (2023-07-18) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2023-05-16) - AP01
keyboard_arrow_right 2022
-
resolution (2022-01-04) - RESOLUTIONS
-
memorandum-articles (2022-01-04) - MA
-
accounts-with-accounts-type-unaudited-abridged (2022-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-06) - MR01
-
mortgage-satisfy-charge-full (2022-03-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-26) - MR01
-
change-account-reference-date-company-previous-shortened (2022-01-19) - AA01
-
confirmation-statement-with-no-updates (2022-11-09) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-02-17) - AA
-
confirmation-statement-with-no-updates (2021-11-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-11-18) - AA
-
mortgage-satisfy-charge-full (2021-11-30) - MR04
-
appoint-person-director-company-with-name-date (2021-12-17) - AP01
-
termination-director-company-with-name-termination-date (2021-12-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-17) - AD01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-03-10) - PSC07
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
-
appoint-person-director-company-with-name-date (2020-10-08) - AP01
-
confirmation-statement-with-updates (2020-10-20) - CS01
-
notification-of-a-person-with-significant-control (2020-03-10) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-18) - AA
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
-
change-person-director-company-with-change-date (2019-06-17) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-31) - AA
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-28) - AA
-
confirmation-statement-with-no-updates (2017-11-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
confirmation-statement-with-updates (2016-10-25) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA
-
change-person-director-company-with-change-date (2015-11-13) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-08) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-17) - CH01
-
termination-secretary-company-with-name (2011-01-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-22) - 363a
-
legacy (2009-01-22) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
legacy (2009-05-22) - 225
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-06-25) - AA
-
legacy (2008-03-06) - 363a
-
legacy (2008-01-05) - 395
keyboard_arrow_right 2007
-
legacy (2007-08-16) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-06-22) - AA
-
legacy (2007-01-09) - 288c
-
legacy (2007-12-10) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-02) - 363a
-
legacy (2005-12-02) - 225
keyboard_arrow_right 2004
-
incorporation-company (2004-10-18) - NEWINC