Advanced company searchLink opens in new window

CEDO HOLDINGS LIMITED

Company number 06948195

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)
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,827,426.67
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 2,827,426.67
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 MR04 Satisfaction of charge 1 in full
12 Jan 2016 MR04 Satisfaction of charge 2 in full
24 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for David James Pearce on 3 August 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,324,218.67
22 Jul 2015 CH01 Director's details changed for Mr Bart Elias on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Nicolas De Quinnemar on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Andrzej Rafal Ostrowski on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Maarten Peers on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Mr Piet Claus on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from Cedo Halesfield 11 Telford Shropshire TF7 4LZ England to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from Halesfield 11 Telford Shropshire TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,330,676.17
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
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 1,889,961.47
28 Nov 2014 SH08 Change of share class name or designation
28 Nov 2014 SH02 Sub-division of shares on 14 October 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 1,881,389.89
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 TM01 Termination of appointment of David Mervin Wingfield as a director on 14 October 2014