Advanced company searchLink opens in new window

CEDRIC'S CHEMIST LIMITED

Company number 01652309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2016 MR04 Satisfaction of charge 016523090005 in full
19 Jul 2016 AD01 Registered office address changed from 262 Finney Lane Heald Green Cheadle Cheshire SK8 3QD to 20 London Road Alderley Edge Cheshire SK9 7JS on 19 July 2016
22 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Feb 2014 MR04 Satisfaction of charge 3 in full
29 Jan 2014 MR01 Registration of charge 016523090007
29 Jan 2014 MR01 Registration of charge 016523090006
07 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
25 May 2013 MR01 Registration of charge 016523090005
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
11 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Feb 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Hagop Yeramian on 25 February 2010
11 May 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Mar 2009 128(4) Notice of assignment of name or new name to shares
27 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association