CEDAR DANCE ANIMATIONS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

12/08/2512 August 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Withdrawal of a person with significant control statement on 2021-10-15

View Document

15/10/2115 October 2021 Notification of Janet Anne Frances Randell as a person with significant control on 2016-09-26

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O WOODILL MOELFRE LLANSILIN OSWESTRY SHROPSHIRE SY10 7QR UNITED KINGDOM

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 35 SHERWOOD GDNS, FLT 20 LONDON E14 9GA

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM FLAT 20 35 SHERWOOD GARDENS LONDON E14 9GA ENGLAND

View Document

23/10/1423 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 35 SHERWOOD GDNS, FLT 20 LONDON E14 9GA GREAT BRITAIN

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 35 SHERWOOD GDNS FLT 20 LONDON E14 9GA ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 35 SHERWOOD GDNS, FLT 20 35 SHERWOOD GDNS, FLT 20 LONDON E14 9GA ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM FLAT 20 35 SHERWOOD GARDENS LONDON E14 9GA ENGLAND

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY WS (SECRETARIES) LIMITED

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MS JANET ANNE FRANCES RANDELL

View Document

21/10/1421 October 2014 SECRETARY APPOINTED MR ALAN WINFIELD KEMPSON

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WARE

View Document

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

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 ACCOUNTS APPROVED 30/09/2013

View Document

20/10/1320 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/11/1225 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WS (SECRETARIES) LIMITED / 26/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/10/0924 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 S366A DISP HOLDING AGM 10/05/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED WAKECO (225) LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

26/09/0326 September 2003 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