CEDEXA INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Gerald Morgan Williams as a person with significant control on 2025-03-05

View Document

07/03/257 March 2025 Change of details for Mrs Lynne Williams as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-06

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD MORGAN WILLIAMS / 13/04/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE WILLIAMS / 13/04/2018

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE WILLIAMS / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD MORGAN WILLIAMS / 02/01/2018

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LYNNE WILLIAMS / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MORGAN WILLIAMS / 02/01/2018

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 17/09/17 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

14/06/1114 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MORGAN WILLIAMS / 03/04/2010

View Document

03/06/103 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/0929 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 6 SAINT ANDREWS DRIVE LIBANUS FIELDS, PONT LLANFRAITH BLACKWOOD NP12 2ET

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 S366A DISP HOLDING AGM 19/03/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 COMPANY NAME CHANGED P C U K I.T LTD CERTIFICATE ISSUED ON 24/09/02

View Document

03/07/023 July 2002 COMPANY NAME CHANGED CEDEXA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 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