Advanced company searchLink opens in new window

CEDO LIMITED

Company number 00934776

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)
07 Oct 2016 AP01 Appointment of Mrs Helen Catherine Allum as a director on 3 October 2016
28 Sep 2016 MR04 Satisfaction of charge 8 in full
28 Sep 2016 MR04 Satisfaction of charge 9 in full
28 Sep 2016 MR04 Satisfaction of charge 10 in full
21 Sep 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,000,001
25 Feb 2016 TM01 Termination of appointment of David James Pearce as a director on 19 February 2016
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000,001
24 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AD02 Register inspection address has been changed from 11 Halesfield 11 Telford Shropshire TF7 4LZ United Kingdom to Cedo Halesfield 11 Telford Shropshire TF7 4LZ
22 Jul 2015 AD01 Registered office address changed from , 11 Halesfield 11, Telford, Shropshire, TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015
22 Jul 2015 CH01 Director's details changed for David James Pearce on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Andrzej Rafal Ostrowski on 22 July 2015
06 May 2015 TM01 Termination of appointment of James Anthony Mccomasky as a director on 29 April 2015
23 Feb 2015 AP01 Appointment of Mr Andrzej Rafal Ostrowski as a director on 23 February 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000,001
07 Jan 2015 TM01 Termination of appointment of Alan Rae Dalziel Jamieson as a director on 14 October 2014
07 Jan 2015 TM01 Termination of appointment of Alan Rae Dalziel Jamieson as a director on 14 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3,000,001
27 Sep 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 10
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011