CEDRIC'S CHEMIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016523090008

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY SYLVIE YERAMIAN

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR HAGOP YERAMIAN

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS CHRISTINE LARA MKHITARIAN

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR ALEXANDER SETRAK YERAMIAN

View Document

02/08/162 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016523090006

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016523090005

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 262 FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3QD

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016523090006

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016523090007

View Document

07/01/147 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016523090005

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAGOP YERAMIAN / 25/02/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/02/0927 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 09/12/95; NO CHANGE 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

20/12/9420 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 09/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 09/12/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

30/05/8630 May 1986 NEW DIRECTOR APPOINTED

View Document

16/11/8216 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/82

View Document

19/07/8219 July 1982 CERTIFICATE OF INCORPORATION

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