CEDRIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of William James Timpson as a director on 2024-07-05

View Document

19/06/2419 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-10-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Audit exemption subsidiary accounts made up to 2021-09-25

View Document

06/04/226 April 2022

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/20

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

26/08/2026 August 2020 ALTER ARTICLES 10/08/2020

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027693770001

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 01/10/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

15/01/1515 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

17/01/1417 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 AUDITOR'S RESIGNATION

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR WILLIAM JAMES TIMPSON

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 12 , GLENTHORNE MEWS, LONDON. W6 0LJ

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR WILLIAM JOHN ANTHONY TIMPSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACANDREWS

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR PARESH MAJITHIA

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

30/01/1330 January 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2011

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2011

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2010

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 12, GLENTHORNE MEWS, 115, GLENTHORNE ROAD, LONDON. W6 0LJ

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY CHANDLER-EDNEY

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

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

18/12/9418 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL. L2 9RU

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

01/12/921 December 1992 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