CEDARCREST GLOBAL TRADING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMemorandum and Articles of Association

View Document

28/08/2528 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewCurrent accounting period extended from 2025-11-30 to 2025-12-31

View Document

15/08/2515 August 2025 NewRegistration of charge 160602430003, created on 2025-08-12

View Document

15/08/2515 August 2025 NewRegistration of charge 160602430004, created on 2025-08-12

View Document

15/08/2515 August 2025 NewSatisfaction of charge 160602430001 in full

View Document

14/08/2514 August 2025 NewRegistration of charge 160602430002, created on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Joseph Daniel Price as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewRegistered office address changed from 4th Floor 7 Cavendish Place London W1G 0QD England to Unit 1 Horndale Business Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DR on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of Stephen Curtis as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Cossey Cosec Services Limited as a secretary on 2025-08-12

View Document

13/08/2513 August 2025 NewAppointment of Dianne Kathleen Sharp as a director on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of Hw Directors Limited as a director on 2025-08-12

View Document

25/07/2525 July 2025 NewRegistered office address changed from First Floor 184-186 Regent Street London W1B 5TW United Kingdom to 4th Floor 7 Cavendish Place London W1G 0QD on 2025-07-25

View Document

15/04/2515 April 2025 Cessation of Hw Directors Limited as a person with significant control on 2025-01-07

View Document

15/04/2515 April 2025 Notification of Cedarcrest Global Holdings Limited as a person with significant control on 2025-01-07

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Cessation of Jamie Christopher Constable as a person with significant control on 2025-01-07

View Document

19/03/2519 March 2025 Director's details changed for Mr Joseph Daniel Price on 2025-03-19

View Document

08/01/258 January 2025 Appointment of Mr Stephen Curtis as a director on 2025-01-07

View Document

08/01/258 January 2025 Appointment of Sara Anne Davies as a director on 2025-01-07

View Document

08/01/258 January 2025 Registration of charge 160602430001, created on 2025-01-07

View Document

06/01/256 January 2025 Certificate of change of name

View Document

04/11/244 November 2024 Incorporation

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