About

Registered Number: 03708978
Date of Incorporation: 05/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Eden Business Solutions Ltd was founded on 05 February 1999 and has its registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Phillips, Gary, Membu, Rose-marie, Tayali, Bhonae Natasha, Tayali, Enock Nkole, Dr are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEMBU, Rose-Marie 05 February 1999 - 1
TAYALI, Bhonae Natasha 03 March 2014 - 1
TAYALI, Enock Nkole, Dr 05 February 1999 01 January 2000 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Gary 07 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 17 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 November 2014
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 23 November 2013
AA01 - Change of accounting reference date 09 October 2013
CH01 - Change of particulars for director 26 August 2013
AD01 - Change of registered office address 26 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 06 December 2007
287 - Change in situation or address of Registered Office 04 October 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 16 January 2002
225 - Change of Accounting Reference Date 16 January 2002
CERTNM - Change of name certificate 07 January 2002
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 21 March 2000
225 - Change of Accounting Reference Date 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 05 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.