Advanced company searchLink opens in new window

CEDAR ROCK CAPITAL LIMITED

Company number 04466326

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)
08 Feb 2024 AA Group of companies' accounts made up to 30 April 2023
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
08 Nov 2022 PSC04 Change of details for Andrew Clemmer Brown as a person with significant control on 1 November 2022
24 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 30 April 2023
14 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022
29 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2022
21 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
30 Jun 2022 CS01 20/06/22 Statement of Capital gbp 543274
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/07/2022.
19 Nov 2021 AP01 Appointment of Mrs Sarah-Jane Maidens as a director on 19 November 2021
31 Aug 2021 SH06 Cancellation of shares. Statement of capital on 21 June 2021
  • GBP 461,102
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
31 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 302,646.868
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
25 Jun 2021 SH06 Cancellation of shares. Statement of capital on 28 April 2021
  • GBP 477,400
24 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jun 2021 AA Group of companies' accounts made up to 31 October 2020
27 Aug 2020 MR04 Satisfaction of charge 3 in full
27 Aug 2020 MR04 Satisfaction of charge 2 in full
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 May 2020 AA Group of companies' accounts made up to 31 October 2019
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 543,274
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
22 May 2019 AA Group of companies' accounts made up to 31 October 2018
01 Apr 2019 CH01 Director's details changed for Joy Isabelle Besse on 22 March 2019
04 Mar 2019 TM01 Termination of appointment of David John Miller as a director on 28 February 2019