CEDAR(SG) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/12/229 December 2022 Termination of appointment of Tobi Labeodan as a director on 2022-08-31

View Document

09/12/229 December 2022 Notification of Jide Ajibade as a person with significant control on 2022-09-01

View Document

09/12/229 December 2022 Appointment of Jide Ajibade as a director on 2022-09-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/229 December 2022 Cessation of Tobi Labeodan as a person with significant control on 2022-08-31

View Document

03/02/223 February 2022 Registered office address changed from Ground Floor, Synium House Shallowford Court R/O 94-96 High Street Henley in Arden B95 5FY England to 30 the Crescent Keresley End Coventry CV7 8JT on 2022-02-03

View Document

07/01/227 January 2022 Director's details changed for Mr Tobi Labeodan on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from C/O Mattans 5 Hertford Place Coventry CV1 3JZ England to Ground Floor, Synium House Shallowford Court R/O 94-96 High Street Henley in Arden B95 5FY on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Tobi Labeodan as a person with significant control on 2022-01-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 96 HIGH STREET HENLEY-IN-ARDEN B95 5BY ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL ENGLAND

View Document

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTANS LTD

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF OLUBUNMI ANN OPAYEMI AS A PSC

View Document

01/03/191 March 2019 CESSATION OF MATTANS LTD AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBI LABEODAN

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLUBUNMI OPAYEMI

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR TOBI LABEODAN

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF MATTANS CONSULTING LTD AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUBUNMI ANN OPAYEMI

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAMILOLA LABEODAN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED OLUBUNMI ANN OPAYEMI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIET EBERE

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED DAMILOLA LABEODAN

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED MARANATHA CORPS LTD CERTIFICATE ISSUED ON 28/02/17

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAMILOLA LABEODAN

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MS HARRIET EBERE

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 156 MEADFOOT ROAD COVENTRY CV3 3DS ENGLAND

View Document

07/03/167 March 2016 DIRECTOR APPOINTED DAMILOLA LABEODAN

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR TOBI LABEODAN

View Document

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 156 MEADFOOT ROAD COVENTRY CV3 3DS

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBI LABEODAN / 09/02/2016

View Document

07/12/157 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

26/11/1526 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBI BABAJIDE LABEODAN / 31/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBI BABAJIDE LABEODAN / 13/05/2015

View Document

10/12/1410 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/11/1323 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 4 ASHBURTON ROAD COVENTRY CV2 1AL ENGLAND

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/04/1320 April 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 92 SEDGEMOOR ROAD COVENTRY CV3 4EB ENGLAND

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR TOBI BABAJIDE LABEODAN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LABEODAN

View Document

09/11/129 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/10/1128 October 2011 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