Advanced company searchLink opens in new window

CEDARS (2019) LTD

Company number 11835212

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Feb 2026 CS01 Confirmation statement made on 26 February 2026 with no updates
08 May 2025 AA Micro company accounts made up to 28 February 2025
23 Mar 2025 AP01 Appointment of Mrs Jacqueline Ann Taylor as a director on 23 March 2025
10 Mar 2025 CS01 Confirmation statement made on 26 February 2025 with no updates
20 Aug 2024 AA Micro company accounts made up to 29 February 2024
02 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
02 Jul 2021 AA Unaudited abridged accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
25 Aug 2020 AA Unaudited abridged accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC01 Notification of Jacqueline Ann Taylor as a person with significant control on 19 February 2019
26 Feb 2019 PSC04 Change of details for Mr James Michael Arthur Taylor as a person with significant control on 19 February 2019
26 Feb 2019 AP01 Appointment of Mr James Michael Arthur Taylor as a director on 19 February 2019
26 Feb 2019 PSC01 Notification of James Michael Arthur Taylor as a person with significant control on 19 February 2019
26 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 26 February 2019
19 Feb 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 19 February 2019
19 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-19
  • GBP 10