Advanced company searchLink opens in new window

CEDAR FORWARDING SERVICES LIMITED

Company number 01672057

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)
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
09 Jun 2022 AAMD Amended micro company accounts made up to 31 December 2018
09 Jun 2022 AAMD Amended micro company accounts made up to 31 December 2019
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
12 May 2021 AD01 Registered office address changed from 141 141 Brampton Road Bexleyheath Kent DA7 4SR United Kingdom to 141 Brampton Road Bexleyheath DA7 4SR on 12 May 2021
07 May 2021 AD01 Registered office address changed from Tms House Cray Avenue Orpington BR5 3QB England to 141 141 Brampton Road Bexleyheath Kent DA7 4SR on 7 May 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
14 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
21 Dec 2017 AD01 Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to Tms House Cray Avenue Orpington BR5 3QB on 21 December 2017
21 Nov 2017 AP03 Appointment of Mrs Jacqueline Ann Daghini as a secretary on 3 August 2017
20 Nov 2017 TM01 Termination of appointment of Roderick Stephen Butler as a director on 3 August 2017
20 Nov 2017 TM02 Termination of appointment of Roderick Stephen Butler as a secretary on 3 August 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
02 Mar 2017 AA Micro company accounts made up to 31 December 2016
06 Oct 2016 TM01 Termination of appointment of Christopher John Donnelly as a director on 4 October 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100