CEDAR AUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW OSBORN / 07/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW OSBORN / 07/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/02/193 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CESSATION OF ROBERT EDWARD MEREDITH SWANN AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWANN

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1718 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR ROBERT EDWARD MEREDITH SWANN

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/02/1415 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GUY BRENNAN

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROF. SIMON JOHN GODSILL / 10/12/2010

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MARTIN HICKS / 21/09/2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MARTIN HICKS / 01/07/2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 GBP IC 824/818 06/03/09 GBP SR 6@1=6

View Document

13/01/0913 January 2009 GBP IC 904/824 05/01/09 GBP SR 80@1=80

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON REID / 13/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 20 HOME END FULBOURN CAMBRIDGE CB1 5BS

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 9 CLIFTON COURT CAMBRIDGE CAMBRIDGESHIRE CB1 7BN

View Document

10/10/0010 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 S366A DISP HOLDING AGM 07/06/99

View Document

10/06/9910 June 1999 RE AUDITOR RENUMERATION 07/06/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 £ IC 22121/22120 21/01/99 £ SR 1@1=1

View Document

19/02/9919 February 1999 ADOPT MEM AND ARTS 21/01/99

View Document

19/02/9919 February 1999 POS 21/01/99

View Document

19/02/9919 February 1999 NC DEC ALREADY ADJUSTED 21/01/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 £ IC 32704/32694 04/03/97 £ SR 10@1=10

View Document

21/03/9721 March 1997 P.O.S 10 £1 SHS 04/03/97

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 £ IC 45741/45710 16/08/96 £ SR 31@1=31

View Document

04/09/964 September 1996 POS 16/08/96

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 5 GLISSON ROAD CAMBRIDGE CB1 2HA

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 21/09/95; CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 £ IC 57043/56951 14/07/95 £ SR 92@1=92

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED M&R 577 LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

28/07/9428 July 1994 Certificate of change of name

View Document

28/07/9428 July 1994 Certificate of change of name

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/94

View Document

12/07/9412 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

26/05/9426 May 1994 NC INC ALREADY ADJUSTED 18/02/94

View Document

26/05/9426 May 1994 NC INC ALREADY ADJUSTED 18/02/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

21/04/9421 April 1994 ADOPT MEM AND ARTS 11/04/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 ADOPT MEM AND ARTS 11/04/94

View Document

06/04/946 April 1994 £ NC 1000/57141 18/02/

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: KEPPLEWRAY BROUGHTON-IN-FURNESS CUMBRIA LA20 6HE

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

21/09/9321 September 1993 Incorporation

View Document

21/09/9321 September 1993 Incorporation

View Document

21/09/9321 September 1993 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