CEDAR INVEST LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-01-26 View Report
Confirmation statement. Statement with updates. 2023-11-30 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2022-12-12 View Report
Accounts. Accounts type micro entity. 2022-04-28 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with updates. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2019-12-04 View Report
Accounts. Accounts type micro entity. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2018-12-16 View Report
Accounts. Accounts type micro entity. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Officers. Change date: 2015-02-03. Officer name: Mr John Sebastian Whateley. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Officers. Officer name: Mr John Sebastian Whateley. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Officers. Officer name: Cheryl Whittington. 2011-07-14 View Report
Officers. Officer name: Cheryl Whittington. 2011-07-13 View Report
Officers. Officer name: Mrs Cheryl Whittington. 2011-06-21 View Report
Change of name. Description: Company name changed mycas LIMITED\certificate issued on 15/02/11. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Officers. Officer name: Giuseppe Credali. 2010-09-30 View Report
Officers. Officer name: Giuseppe Credali. 2010-09-30 View Report
Address. Change date: 2010-06-14. Old address: 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom. 2010-06-14 View Report
Officers. Officer name: Mr Giuseppe Credali. 2010-03-29 View Report
Accounts. Accounts type dormant. 2010-01-29 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Accounts. Accounts type total exemption small. 2009-04-04 View Report
Address. Description: Registered office changed on 26/02/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED. 2009-02-26 View Report
Annual return. Legacy. 2008-12-02 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Annual return. Legacy. 2008-01-03 View Report
Annual return. Legacy. 2007-01-03 View Report
Accounts. Accounts type total exemption small. 2006-12-09 View Report
Officers. Description: Secretary's particulars changed. 2006-07-18 View Report
Annual return. Legacy. 2005-12-16 View Report
Address. Description: Registered office changed on 22/02/05 from: 55 colmore row birmingham west midlands B3 2AS. 2005-02-22 View Report