CEDAR UNDERWRITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Samuel John Laurence Tucker as a director on 2025-07-14

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Change of details for Stubben Edge Group Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ England to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 107867850001, created on 2023-07-01

View Document

27/02/2327 February 2023 Appointment of Mr Samuel John Laurence Tucker as a director on 2023-02-23

View Document

27/02/2327 February 2023 Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 2023-02-23

View Document

27/02/2327 February 2023 Appointment of Ms Karen Rose Barretto as a director on 2023-02-23

View Document

27/02/2327 February 2023 Registered office address changed from First Floor Offices Barberry House 4 Harbour Buildings Brierley Hill West Midlands DY5 1LN England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 2023-02-27

View Document

27/02/2327 February 2023 Notification of Stubben Edge Group Limited as a person with significant control on 2023-02-23

View Document

27/02/2327 February 2023 Cessation of Duncan Peter Pritchard as a person with significant control on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Duncan Peter Pritchard as a director on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Jordan Gregg as a director on 2023-02-23

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

24/09/2224 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital on 2021-07-16

View Document

16/07/2116 July 2021 Resolutions

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 75000

View Document

02/11/182 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 50000

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM B1 CUSTOM HOUSE THE WATERFRONT, LEVEL STREET BRIERLEY HILL DY5 1XH ENGLAND

View Document

21/05/1821 May 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/05/1821 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED CEDAR 2017 LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

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

View Accounts

09/11/179 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 27500

View Document

30/10/1730 October 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 43 WENDOVER ROAD ETTINGSHALL PARK WOLVERHAMPTON WEST MIDLANDS WV4 6ND UNITED KINGDOM

View Document

24/05/1724 May 2017 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