DESERT CEDAR LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewCertificate of change of name

View Document

31/10/2531 October 2025 NewChange of name notice

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

25/05/2425 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS BICK / 06/04/2016

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CAVENAGH / 06/04/2016

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS BICK / 20/03/2020

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MR CHARLES MICHAEL CAVENAGH

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BICK / 28/02/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CAVENAGH / 28/02/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS BICK

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINER THOELKE

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

15/05/1715 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

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

07/11/117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH GREEN / 13/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BICK / 13/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CAVENAGH / 13/10/2009

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 DIRECTOR APPOINTED CHARLES MICHAEL CAVENAGH

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MR THOMAS BICK

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN GREEN

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

07/04/047 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/047 April 2004 £ NC 50000/100000 02/04

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/05/0330 May 2003 NC INC ALREADY ADJUSTED 22/05/03

View Document

30/05/0330 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0330 May 2003 £ NC 1000/50000 22/05/

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/12/9724 December 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 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