CEDAR CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 NewRegistered office address changed from 12 Queen Anne's Grove London W5 3XR United Kingdom to 77 Milson Road London W14 0LH on 2025-07-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

04/12/244 December 2024 Registered office address changed from Highland House 165-167 the Broadway London SW19 1NE England to 12 Queen Anne's Grove London W5 3XR on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Garo Dedeyan on 2024-12-04

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Registered office address changed from 12 Queen Anne's Grove Queen Annes Grove London W5 3XR England to Highland House 165-167 the Broadway London SW19 1NE on 2024-07-04

View Document

11/06/2411 June 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 12 Queen Anne's Grove Queen Annes Grove London W5 3XR on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM ASHLEY KING LTD 68 ST MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094751090003

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094751090002

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094751090001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE HAKIM / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARO DEDEYAN / 23/03/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

06/03/156 March 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