Advanced company searchLink opens in new window

CEDARR TRADING AND INVESTMENTS LIMITED

Company number NI608101

Filter by category

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
16 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from First Floor Linenhall Exchange 26 Linenhall Street Belfast Antrim BT2 8BG to 36 Alfred Street, Belfast Alfred Street Belfast BT2 8EP on 2 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
03 Jun 2015 CERTNM Company name changed jumpstart developments LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
03 Jun 2015 TM01 Termination of appointment of John Donnelly as a director on 2 August 2014
03 Jun 2015 TM01 Termination of appointment of Peter Martin Lavery as a director on 2 August 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 600
20 May 2014 AA Accounts for a dormant company made up to 31 July 2013