Advanced company searchLink opens in new window

CEDAR CONSULTING HOLDCO LIMITED

Company number 11383466

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)
15 Nov 2024 TM01 Termination of appointment of Tom O'connor as a director on 8 November 2024
11 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
11 Oct 2024 CH01 Director's details changed for Mr. Tom O'connor on 11 October 2024
07 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
07 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
03 Apr 2024 AP01 Appointment of Mr Patrick Francis Cooney as a director on 31 March 2024
03 Apr 2024 TM01 Termination of appointment of Andrew Langford as a director on 31 March 2024
01 Nov 2023 AD01 Registered office address changed from Grosvenor House Prospect Hill Redditch B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 1 November 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Aug 2021 CH01 Director's details changed for Mr. Tom O'connor on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Andrew Langford on 25 August 2021
25 Aug 2021 MR04 Satisfaction of charge 113834660001 in full
24 Feb 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from 6 Brownlow Mews London WC1N 2LD United Kingdom to Grosvenor House Prospect Hill Redditch B97 4DL on 23 September 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
03 Feb 2020 SH20 Statement by Directors
03 Feb 2020 SH19 Statement of capital on 3 February 2020
  • GBP 1