CEDAR HOLDINGS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/02/258 February 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Director's details changed for Mr Anton Bandula Ranjit Senny on 2024-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

07/05/247 May 2024 Director's details changed for Anton Bandula Ranjit Senny on 2024-05-01

View Document

07/05/247 May 2024 Change of details for Mr Antony Senny as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Secretary's details changed for Ms Suzanne Senny on 2024-05-01

View Document

07/05/247 May 2024 Director's details changed for Mrs Suzanne Senny on 2024-05-01

View Document

07/05/247 May 2024 Director's details changed for Mrs Suzanne Senny on 2024-05-01

View Document

31/07/2331 July 2023 Registered office address changed from 1C Cherry House Purley Rise Purley Surrey CR8 3AU United Kingdom to Cherry House 1C Purley Rise Purley Surrey CR8 3AU on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Cherry House Purley Rise Purley CR8 3AU England to 1C Cherry House Purley Rise Purley Surrey CR8 3AU on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 14 Angus Close Chessington KT9 2BP England to Cherry House Purley Rise Purley CR8 3AU on 2023-03-03

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O C/O M E BALL & ASSOCIATES LTD GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MS SUZANNE SENNY

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SENNY / 11/01/2018

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTON BANDULA RANJIT SENNY / 11/01/2018

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE SENNY

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS SUZANNE SENNY

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SENNY / 01/03/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR KULVINDER WHAID

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SENNY / 31/12/2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTON BANDULA RANJIT SENNY / 31/12/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

07/07/117 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, DIRECTOR BALBINDER BIRING

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 551 GREEN LANE GOODMAYES IFLORD ESSEX IG3 9RL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

05/12/085 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 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