CERVIDAE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Confirmation statement made on 2025-03-26 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-26 with updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with updates |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEER / 19/03/2018 |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DEER / 19/03/2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DEER / 19/03/2018 |
| 27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEER / 19/03/2018 |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM WHITE HORSE INN 118 HIGH STREET BARTON CAMBRIDGE CAMBRIDGESHIRE CB23 7BG |
| 07/06/177 June 2017 | COMPANY NAME CHANGED WHITE HORSE INN ACCOMMODATION LIMITED CERTIFICATE ISSUED ON 07/06/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEER / 06/10/2016 |
| 29/04/1629 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 26/03/1426 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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