CEDAR DEAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

10/05/2210 May 2022 Change of details for Mrs Reba-Lee Abramson as a person with significant control on 2022-05-08

View Document

09/05/229 May 2022 Change of details for Mr David Samuel Abramson as a person with significant control on 2022-05-08

View Document

09/05/229 May 2022 Director's details changed for Mr David Samuel Abramson on 2022-05-08

View Document

09/05/229 May 2022 Secretary's details changed for Mrs Reba-Lee Abramson on 2022-05-09

View Document

08/05/228 May 2022 Registered office address changed from Flat 3 Westchester Court Westchester Drive London NW4 1RB England to 72 Charteris Road London NW6 7EX on 2022-05-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/10/212 October 2021 Micro company accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/07/1911 July 2019 CHANGE PERSON AS DIRECTOR

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SAMUEL PHILLIP ABRAMSON / 01/07/2019

View Document

09/05/199 May 2019 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