CEDA LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/246 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-10-30

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-10-30

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/05/153 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 DIRECTOR APPOINTED SARAH LOUISE DALLEY

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELWOOD

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR PHILIP HORSEY

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER NEVILLE ELWOOD / 31/01/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SNAPE

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MALCOM THOMAS WILLIAM ELWOOD

View Document

05/03/085 March 2008 DIRECTOR APPOINTED STEPHEN SNAPE

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: G OFFICE CHANGED 09/02/05 2 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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