CEDARBRANCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Registration of charge 017470630007, created on 2024-04-19

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Termination of appointment of Sarina Abi Kaveh as a director on 2023-08-24

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Termination of appointment of Haleh Mirkamali as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Haleh Mirkamali as a secretary on 2023-05-17

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

15/09/2215 September 2022 Change of details for Crystalight Limited as a person with significant control on 2022-09-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MS HALEH MIRKAMALI

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEH MIRKAMALI

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARINA ABI KAVEH

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MS SARINA ABI KAVEH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HEKMAT KAVEH BAGHBADRANI / 12/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HEKMAT KAVEH / 21/06/2017

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR HALEH MIRKAMALI

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY HEKMAT KAVEH

View Document

06/04/176 April 2017 SECRETARY APPOINTED MS HALEH MIRKAMALI

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HALEH MIRKAMALI / 29/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 01/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BISHOP

View Document

03/04/083 April 2008 DIRECTOR APPOINTED SIMON JOHN BISHOP

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: HEATHLANDS UPPER WELLAND ROAD MALVERN WORCESTERSHIRE.WR14 4HN

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9620 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/10/952 October 1995 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 102 HIGH STREET EDGWARE MIDDX. HA8 7HS

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/04/918 April 1991 NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

28/04/8928 April 1989

View Document

28/04/8928 April 1989

View Document

04/03/894 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 1/3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP HA4 6BP

View Document

19/07/8819 July 1988 WD 09/06/88 AD 01/07/86--------- £ SI 1@1=1 £ IC 2/3

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 34 HIGH STREET WARWICK

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 05/03/85; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 DIRECTOR RESIGNED

View Document

09/06/869 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

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