CEDARWOOD MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-07 with updates |
| 22/11/2422 November 2024 | Memorandum and Articles of Association |
| 22/11/2422 November 2024 | Resolutions |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 14/11/2414 November 2024 | Change of share class name or designation |
| 12/11/2412 November 2024 | Particulars of variation of rights attached to shares |
| 01/03/241 March 2024 | Satisfaction of charge 106080370002 in full |
| 01/03/241 March 2024 | Satisfaction of charge 106080370005 in full |
| 01/03/241 March 2024 | Satisfaction of charge 106080370001 in full |
| 01/03/241 March 2024 | Satisfaction of charge 106080370003 in full |
| 01/03/241 March 2024 | Satisfaction of charge 106080370004 in full |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-07 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to 124 Finchley Road London NW3 5JS on 2023-02-15 |
| 25/01/2325 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-02-28 |
| 01/07/211 July 2021 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 09/01/199 January 2019 | FACILITY AGREEMENT/COMPANY BUSINESS 14/12/2018 |
| 13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106080370003 |
| 19/09/1719 September 2017 | 06/09/17 STATEMENT OF CAPITAL GBP 100 |
| 12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 58 HILLWAY LONDON N6 6EP UNITED KINGDOM |
| 05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106080370002 |
| 12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106080370001 |
| 08/02/178 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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