CEDELLIS LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 10/08/2410 August 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/09/1812 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | DISS40 (DISS40(SOAD)) |
| 16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIMBOLA CLEMENT OYETUNDE |
| 16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA CLEMENT OYETUNDE / 08/08/2016 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 37 GRANGE CRESCENT LONDON SE28 8EX ENGLAND |
| 22/08/1722 August 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 25/06/1625 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 02/05/162 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA CLEMENT OYETUNDE / 14/04/2016 |
| 02/05/162 May 2016 | REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 3 FLAT 4 3 CHANTRY CLOSE LONDON SE2 9NX |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 27/06/1527 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/06/1416 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 26 BURNEY STREET LONDON SE10 8EX |
| 09/02/149 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 09/06/139 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/02/1320 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 06/09/126 September 2012 | COMPANY NAME CHANGED MEDICARE TRAINING & RECRUITMENT LTD CERTIFICATE ISSUED ON 06/09/12 |
| 06/09/126 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 26 BURNEY STREET LONDON SE10 8EX ENGLAND |
| 23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 06/08/126 August 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 27/06/1227 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/05/1118 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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