CEDAR INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JESSICA TUTON

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CREDALI

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 5 NEWLANDS CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GY UNITED KINGDOM

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA LESLIE WHATELEY / 01/11/2009

View Document

31/03/1031 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/09/0927 September 2009 AUDITOR'S RESIGNATION

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL RAMAGE

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MRS JESSICA TUTON

View Document

17/06/0917 June 2009

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GIUSEPPE CREDALI / 05/06/2006

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL RAMAGE / 19/10/2007

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM CEDAR COURT 221 HAGLEY ROAD HALESOWEN WEST MIDLANDS B63 1ED

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD EDGBASTONAM BIRMINGHAM B15 1RG

View Document

14/03/0114 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 05/05/98

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/988 May 1998 COMPANY NAME CHANGED INGLEBY (1066) LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

12/02/9812 February 1998 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