CEDAR DEAN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 34 Bloomsbury Street London WC1B 3QJ on 2025-01-09

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2126 March 2021 PREVSHO FROM 30/03/2020 TO 29/03/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BEN-ZION

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 CESSATION OF LAURA GABRIELLE BEN-ZION AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA GABRIELLE BEN-ZION

View Document

22/01/1822 January 2018 CESSATION OF CEDAR DEAN COMMERCIAL LTD AS A PSC

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MRS LAURA GABRIELLE BEN-ZION

View Document

22/01/1822 January 2018 CESSATION OF CDG LEISURE LTD AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MORRIS GREENBERG

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE ISAACS

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAMSON

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON DAVID BEN-ZION / 30/11/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 3-5 BATEMAN STREET LONDON W1D 4AG ENGLAND

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL ISAACS / 08/04/2016

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL ISAACS / 18/09/2014

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHANCE LOFTY LIMITED


  • 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