CEDARDRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2024-01-09

View Document

06/10/236 October 2023 Appointment of Mr Dan Cohen as a director on 2023-08-16

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Cessation of Elias Simon Fattal as a person with significant control on 2022-11-20

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-06 with updates

View Document

15/05/2315 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-11-20

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Termination of appointment of Elias Simon Fattal as a director on 2022-11-20

View Document

02/12/222 December 2022 Termination of appointment of Elias Simon Fattal as a secretary on 2022-11-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Second filing of Confirmation Statement dated 2021-02-06

View Document

17/06/2117 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 06/02/21 STATEMENT OF CAPITAL GBP 101.0

View Document

23/02/2123 February 2021 06/02/21 Statement of Capital gbp 100

View Document

09/02/219 February 2021 S1096 & S125

View Document

25/01/2125 January 2021

View Document

25/01/2125 January 2021

View Document

25/01/2125 January 2021

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012063380004

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: SAXON HOUSE 17 LEWIS ROAD SUTTON SURREY SM1 4BR UNITED KINGDOM

View Document

27/05/1527 May 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HUDSON

View Document

24/06/1424 June 2014 SECTION 519

View Document

09/06/149 June 2014 ALTER ARTICLES 08/05/2014

View Document

09/06/149 June 2014 ARTICLES OF ASSOCIATION

View Document

19/05/1419 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON FATTAL / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 203 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

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

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 22 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD

View Document

29/05/9729 May 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

03/12/963 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97

View Document

02/10/962 October 1996 DELIVERY EXT'D 3 MTH 30/11/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/11/93

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

20/02/9420 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

15/02/9215 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

13/05/9113 May 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

08/06/898 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: BUCHANAN HSE. 24-30 HOLBORN LONDON EC1N 2HS

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

05/09/885 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/85

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 Group of companies' accounts made up to 1984-11-30

View Document

23/04/8723 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/84

View Document

20/12/8620 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8527 November 1985 Accounts made up to 1983-11-30

View Document

27/11/8527 November 1985 Accounts made up to 1983-11-30

View Document

29/11/8429 November 1984 Accounts made up to 1982-11-30

View Document

29/11/8429 November 1984 Accounts made up to 1982-11-30

View Document

11/09/7811 September 1978 ANNUAL RETURN MADE UP TO 16/06/77

View Document

23/05/7723 May 1977 ANNUAL RETURN MADE UP TO 29/04/77

View Document

23/03/7723 March 1977 ANNUAL RETURN MADE UP TO 31/12/76

View Document

07/04/757 April 1975 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