CEDONA LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mary Armstrong. 2023-09-04 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-07-17 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2023-07-11 View Report
Confirmation statement. Statement with updates. 2022-09-16 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Persons with significant control. Psc name: Danielle Mollison. Notification date: 2021-08-14. 2021-09-14 View Report
Persons with significant control. Psc name: James Boyce Anderson. Cessation date: 2020-10-31. 2021-09-14 View Report
Persons with significant control. Notification date: 2021-09-14. Psc name: Adam Armstrong. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type micro entity. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type micro entity. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2018-08-17 View Report
Officers. Officer name: Mrs Mary Jane Armstrong. Appointment date: 2018-08-14. 2018-08-14 View Report
Officers. Appointment date: 2018-08-14. Officer name: Mr Adam James Moore Armstrong. 2018-08-14 View Report
Officers. Officer name: James Boyce Anderson. Termination date: 2018-08-03. 2018-08-03 View Report
Officers. Officer name: Miss Danielle Lisa Mollison. Appointment date: 2018-08-01. 2018-08-03 View Report
Confirmation statement. Statement with no updates. 2018-07-15 View Report
Accounts. Accounts type micro entity. 2018-03-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: James Boyce Anderson. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-03-21 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Officer name: Mr James Boyce Anderson. Appointment date: 2015-07-09. 2015-07-17 View Report
Officers. Officer name: Malcolm Joseph Harrison. Termination date: 2015-07-09. 2015-07-17 View Report
Officers. Officer name: Noel Gilroy. Appointment date: 2015-07-09. 2015-07-17 View Report
Address. Change date: 2015-07-16. New address: 412 Newtownards Road Belfast Co Antrim BT4 1HH. Old address: 138 University Street Belfast BT7 1HJ United Kingdom. 2015-07-16 View Report
Capital. Capital allotment shares. 2015-07-16 View Report
Resolution. Description: Resolutions. 2015-07-16 View Report
Resolution. Description: Resolutions. 2015-07-16 View Report
Incorporation. Capital: GBP 1 2015-06-18 View Report