CEDA RETAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Anna Grazyna Orchard as a secretary on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Appointment of Miss Sarah Louise Dalley as a director on 2022-10-26

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/06/2111 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS WILLIAM ELWOOD / 18/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/11/203 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

27/06/1927 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O CASH GENERATOR 5 HIGH STREET PONTYPRIDD MID GLAMORGAN CF37 1QJ

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DALLEY

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORSEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 DIRECTOR APPOINTED SARAH LOUISE DALLEY

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ELWOOD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR PHILIP HORSEY

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 5 HIGH STREET PONTYPRIDD SOUTH WALES CF3 1QJ

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 5 ENTERPRISE HOUSE ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA ENGLAND

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 5 HIGH STREET PONTYPRIDD CF37 1QJ

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SNAPE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MALCOM THOMAS WILLIAM ELWOOD

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/01/08

View Document

03/08/073 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information