CEDAR CONSULTING (UK) LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Termination of appointment of Tom O'connor as a director on 2024-11-08

View Document

11/10/2411 October 2024 Change of details for Cedar Consulting Holdco Limited as a person with significant control on 2023-11-01

View Document

11/10/2411 October 2024 Director's details changed for Mr. Tom O'connor on 2023-11-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Mr Patrick Francis Cooney as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Andrew Langford as a director on 2024-03-31

View Document

01/11/231 November 2023 Registered office address changed from Grosvenor House Prospect Hill Redditch B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 2023-11-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
3A WATERSIDE PARK
COOKHAM ROAD
BRACKNELL
BERKSHIRE
RG12 1RB

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
6 6 BROWNLOW MEWS
LONDON
WC1N 2LD
ENGLAND

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
6 BROWNLOW MEWS
LONDON
WC1N 2LD

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL VARLEY / 24/02/2012

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 24/02/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 24/02/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GODLONTON / 24/02/2012

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/04/1130 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 24/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GODLONTON / 24/02/2010

View Document

19/05/1019 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VARLEY / 24/02/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WRAGG / 17/01/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 AUDITOR'S RESIGNATION

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0513 May 2005 ALOTT APPROVED 06/05/05

View Document

13/05/0513 May 2005 � NC 110/1149733 06/0

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

07/04/047 April 2004 � NC 100/110 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED COI BUSINESSFLOW LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: G OFFICE CHANGED 16/05/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED RENCORK LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

24/02/9824 February 1998 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