Advanced company searchLink opens in new window

CEDARS (EALING) HOLDINGS LIMITED(THE)

Company number 01101425

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)
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 May 2023 AP01 Appointment of Mr Sannidhya Misra as a director on 29 September 2021
26 May 2023 AP01 Appointment of Ms Shirin Dabir-Alai as a director on 14 October 2019
26 May 2023 TM01 Termination of appointment of Nozer Cursetji Dastur as a director on 29 September 2021
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2022 TM01 Termination of appointment of Peter Stanley Keeping as a director on 15 October 2021
01 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 204 Northfield Avenue London W13 9SJ on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Feb 2019 AP01 Appointment of Mrs Terry Roche as a director on 21 February 2019
15 Feb 2019 AP01 Appointment of Mr Karim Bhatia as a director on 4 February 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jul 2018 TM01 Termination of appointment of Diana Mary Pagan as a director on 4 July 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 Jan 2018 CH01 Director's details changed for Cllr Diana Mary Pagan on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Peter Stanley Keeping on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Vera Hankinson on 12 January 2018