Advanced company searchLink opens in new window

CEDAR CONSULTING (UK) LIMITED

Company number 03515739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2018 MR01 Registration of charge 035157390002, created on 11 September 2018
26 Jun 2018 AP01 Appointment of Mr Tom O'connor as a director on 1 June 2018
26 Jun 2018 AP01 Appointment of Mr Andrew Langford as a director on 1 June 2018
26 Jun 2018 TM01 Termination of appointment of Graham Paul Varley as a director on 1 June 2018
26 Jun 2018 TM01 Termination of appointment of Simon Charles Wragg as a director on 1 June 2018
26 Jun 2018 TM01 Termination of appointment of Robert Godlonton as a director on 1 June 2018
26 Jun 2018 TM02 Termination of appointment of Simon Charles Wragg as a secretary on 1 June 2018
20 Jun 2018 PSC02 Notification of Cedar Consulting Holdco Limited as a person with significant control on 29 May 2018
20 Jun 2018 PSC07 Cessation of Temple Meridian Limited as a person with significant control on 29 May 2018
02 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,149,635
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
25 Feb 2015 AD01 Registered office address changed from 6 6 Brownlow Mews London WC1N 2LD England to 6 Brownlow Mews London WC1N 2LD on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from 6 Brownlow Mews London WC1N 2LD to 6 Brownlow Mews London WC1N 2LD on 25 February 2015
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,149,635
25 Feb 2015 AD01 Registered office address changed from 3a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB to 6 Brownlow Mews London WC1N 2LD on 25 February 2015
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
23 Dec 2014 MR04 Satisfaction of charge 1 in full
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,149,635
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 May 2013 CH01 Director's details changed for Mr Simon Wragg on 24 February 2012