CEDUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-20 with updates |
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 |
01/10/241 October 2024 | Director's details changed for Mr Stephen William Ram on 2024-10-01 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/01/245 January 2024 | Cessation of Michael John Gibbs as a person with significant control on 2023-07-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
03/08/233 August 2023 | Termination of appointment of Michael John Gibbs as a director on 2023-07-31 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
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 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG ENGLAND |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GIBBA / 20/10/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O CEDUS LTD 50 LIVERPOOL STREET LONDON EC2M 7PR |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
12/09/1512 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 15 CHESTNUT AVENUE BILLERICAY ESSEX CM12 9JF |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN GIBBS |
04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHESTNUT HOUSE INVESTMENTS LTD |
31/08/1431 August 2014 | CORPORATE DIRECTOR APPOINTED CHESTNUT HOUSE INVESTMENTS LTD |
29/08/1429 August 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
29/08/1429 August 2014 | DIRECTOR APPOINTED MR STEPHEN WILLIAM RAM |
29/08/1429 August 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RAM |
24/06/1424 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, SECRETARY SUE GIBBS |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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