CEDAR ONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-04-23 with no updates

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 5 Queens Court Queens Road Richmond TW10 6LA on 2022-12-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPALBHAI CHAUHAN

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONA CHAUHAN / 04/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED ISIS CONSULTANCY LTD CERTIFICATE ISSUED ON 28/07/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1527 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 5 QUEENS COURT QUEENS ROAD RICHMOND SURREY TW10 6LA ENGLAND

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information