CEDUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

01/10/241 October 2024 Registered office address changed from Innovation House Wincombe Lane Shaftesbury Dorset SP7 8FG England to First Floor, 39 High Street Billericay Essex CM12 9BA on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Stephen William Ram on 2024-10-01

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Cessation of Michael John Gibbs as a person with significant control on 2023-07-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Michael John Gibbs as a director on 2023-07-31

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT ENGLAND

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG ENGLAND

View Document

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GIBBA / 20/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O CEDUS LTD 50 LIVERPOOL STREET LONDON EC2M 7PR

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 15 CHESTNUT AVENUE BILLERICAY ESSEX CM12 9JF

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GIBBS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHESTNUT HOUSE INVESTMENTS LTD

View Document

31/08/1431 August 2014 CORPORATE DIRECTOR APPOINTED CHESTNUT HOUSE INVESTMENTS LTD

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM RAM

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE RAM

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY SUE GIBBS

View Document

02/10/122 October 2012 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