CEDAR CONSULTING HOLDCO 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 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

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

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 CESSATION OF SIMON WRAGG AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERSION 1 SOFTWARE UK LIMITED

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113834660001

View Document

04/07/184 July 2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED TOM O'CONNOR

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ANDREW LANGFORD

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARLEY

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WRAGG

View Document

07/06/187 June 2018 ADOPT ARTICLES 30/05/2018

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 6000000

View Document

31/05/1831 May 2018 STATEMENT BY DIRECTORS

View Document

31/05/1831 May 2018 REDUCE ISSUED CAPITAL 30/05/2018

View Document

31/05/1831 May 2018 SOLVENCY STATEMENT DATED 30/05/18

View Document

31/05/1831 May 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

30/05/1830 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 1

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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