CEDAROCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/07/2528 July 2025 | Previous accounting period shortened from 2024-10-28 to 2024-10-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-10-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with updates |
28/07/2128 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
28/07/1628 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 41 SANDRINGHAM ROAD FAREHAM HAMPSHIRE PO14 3DN |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEMKE ZIED SOLOMON / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/0817 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/10/0729 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 4 CONNEMARA CRESCENT, WHITELY FAREHAM HAMPSHIRE PO15 7BN |
30/11/0530 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0530 November 2005 | SECRETARY'S PARTICULARS CHANGED |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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