CEDARA LTD - BOLTON


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

Description Filing date
Gazette. Gazette notice compulsory. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Gazette. Gazette filings brought up to date. 2023-02-02 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Address. Change date: 2021-10-01. New address: First Floor, Bradford House, 287-289 Manchester Road Bolton Lancs BL3 2QP. Old address: 67 Windsor Road Prestwich Manchester M25 0DB. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-05-02 View Report
Accounts. Accounts type micro entity. 2021-02-28 View Report
Confirmation statement. Statement with updates. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-02-27 View Report
Accounts. Accounts type micro entity. 2019-11-30 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type micro entity. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type micro entity. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-03-05 View Report
Accounts. Accounts type micro entity. 2015-11-30 View Report
Accounts. Accounts type micro entity. 2015-03-10 View Report
Gazette. Gazette filings brought up to date. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Gazette. Gazette notice compulsory. 2015-03-03 View Report
Gazette. Gazette filings brought up to date. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Address. Change date: 2014-06-23. Old address: 69 Windsor Road Prestwich Manchester M25 0DB. 2014-06-23 View Report
Gazette. Gazette notice compulsary. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Gazette. Gazette filings brought up to date. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2012-03-04 View Report
Dissolution. Dissolved compulsory strike off suspended. 2011-05-12 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Gazette. Gazette filings brought up to date. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-07-24 View Report
Gazette. Gazette notice compulsary. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2010-01-03 View Report
Accounts. Accounts type total exemption small. 2010-01-03 View Report
Accounts. Accounts type total exemption small. 2010-01-03 View Report
Accounts. Accounts type total exemption small. 2010-01-03 View Report
Gazette. Gazette filings brought up to date. 2009-06-24 View Report
Annual return. Legacy. 2009-06-23 View Report
Gazette. Gazette notice compulsary. 2009-06-09 View Report
Officers. Description: Appointment terminated secretary geoffrey torkington. 2009-02-07 View Report