CEDELLIS LTD

Company Documents

DateDescription
03/09/253 September 2025 Compulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIMBOLA CLEMENT OYETUNDE

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA CLEMENT OYETUNDE / 08/08/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 37 GRANGE CRESCENT LONDON SE28 8EX ENGLAND

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/06/1625 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA CLEMENT OYETUNDE / 14/04/2016

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 3 FLAT 4 3 CHANTRY CLOSE LONDON SE2 9NX

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/06/1527 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 26 BURNEY STREET LONDON SE10 8EX

View Document

09/02/149 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/06/139 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/09/126 September 2012 COMPANY NAME CHANGED MEDICARE TRAINING & RECRUITMENT LTD CERTIFICATE ISSUED ON 06/09/12

View Document

06/09/126 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 26 BURNEY STREET LONDON SE10 8EX ENGLAND

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/08/126 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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