Advanced company searchLink opens in new window

CEDARTECH LTD

Company number 12686605

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)
19 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Apr 2024 PSC02 Notification of S.O.N.O.S. Investments Limited as a person with significant control on 30 June 2022
19 Apr 2024 PSC02 Notification of Parrish Investments Ltd as a person with significant control on 30 June 2022
19 Apr 2024 PSC02 Notification of Ljc Holdings Ltd as a person with significant control on 30 June 2022
19 Apr 2024 PSC07 Cessation of Lee Edward Jose as a person with significant control on 30 June 2022
08 Aug 2023 AD01 Registered office address changed from 11 Monoux Road Wootton Bedford MK43 9JR United Kingdom to 44-50 High Street Rayleigh Essex SS6 7EA on 8 August 2023
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2020
  • GBP 3
27 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2021 PSC01 Notification of Lee Edward Jose as a person with significant control on 16 March 2021
17 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 17 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
22 Jun 2020 AP01 Appointment of Mr Lee Edward Jose as a director on 20 June 2020
22 Jun 2020 TM01 Termination of appointment of Michael Duke as a director on 20 June 2020
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 1