CDER GROUP UK LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewCertificate of change of name

View Document

02/09/252 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Resolutions

View Document

16/01/2516 January 2025 Statement of company's objects

View Document

23/12/2423 December 2024 Director's details changed for Mr Rudolph Joseph Westerbos on 2024-12-11

View Document

23/12/2423 December 2024 Appointment of Mr Rudolph Joseph Westerbos as a director on 2024-12-11

View Document

20/12/2420 December 2024 Termination of appointment of Yuya Ono as a director on 2024-12-11

View Document

20/12/2420 December 2024 Appointment of Mr Jakob Brevinge as a director on 2024-12-11

View Document

12/08/2412 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Appointment of Mr Xiangwen Lu as a director on 2023-03-20

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 12B BEEHIVE 3 LINGFIELD POINT DARLINGTON COUNTY DURHAM DL1 1YN ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE WALLER

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR YUYA ONO

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MASAHIRO NISHIMURA

View Document

01/08/161 August 2016 ADOPT ARTICLES 13/07/2016

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED HAMSARD 3393 LIMITED CERTIFICATE ISSUED ON 22/07/16

View Document

16/05/1616 May 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

12/05/1612 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 23229664

View Document

18/04/1618 April 2016 ADOPT ARTICLES 01/04/2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED JAMIE BARRY WALLER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MASAKI MOTEGI

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MASAHIRO NISHIMURA

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

05/04/165 April 2016 DIRECTOR APPOINTED KAZUHIKO SUZUKI

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company