Download leads from Nexok and grow your business. Find out more

Cedarr Trading And Investments Limited

Documents

Total Documents54
Total Pages216

Filing History

16 June 2023Confirmation statement made on 8 June 2023 with no updates
30 April 2023Unaudited abridged accounts made up to 31 July 2022
8 June 2022Confirmation statement made on 8 June 2022 with updates
29 April 2022Unaudited abridged accounts made up to 31 July 2021
28 August 2021Confirmation statement made on 4 July 2021 with no updates
30 April 2021Unaudited abridged accounts made up to 31 July 2020
7 August 2020Confirmation statement made on 4 July 2020 with no updates
30 April 2020Unaudited abridged accounts made up to 31 July 2019
10 July 2019Confirmation statement made on 4 July 2019 with no updates
2 July 2019Registered office address changed from First Floor Linenhall Exchange 26 Linenhall Street Belfast Antrim BT2 8BG to 36 Alfred Street, Belfast Alfred Street Belfast BT2 8EP on 2 July 2019
30 April 2019Total exemption full accounts made up to 31 July 2018
29 August 2018Confirmation statement made on 4 July 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
27 July 2017Confirmation statement made on 4 July 2017 with no updates
27 July 2017Confirmation statement made on 4 July 2017 with no updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
1 August 2016Confirmation statement made on 4 July 2016 with updates
1 August 2016Confirmation statement made on 4 July 2016 with updates
30 April 2016Accounts for a dormant company made up to 31 July 2015
30 April 2016Accounts for a dormant company made up to 31 July 2015
18 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
18 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
18 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
3 June 2015Company name changed jumpstart developments LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
3 June 2015Company name changed jumpstart developments LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
3 June 2015Termination of appointment of John Donnelly as a director on 2 August 2014
3 June 2015Termination of appointment of Peter Martin Lavery as a director on 2 August 2014
3 June 2015Termination of appointment of Peter Martin Lavery as a director on 2 August 2014
3 June 2015Termination of appointment of Peter Martin Lavery as a director on 2 August 2014
3 June 2015Termination of appointment of John Donnelly as a director on 2 August 2014
3 June 2015Termination of appointment of John Donnelly as a director on 2 August 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 600
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 600
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 600
20 May 2014Accounts for a dormant company made up to 31 July 2013
20 May 2014Accounts for a dormant company made up to 31 July 2013
24 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
24 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
24 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
5 March 2013Accounts for a dormant company made up to 31 July 2012
5 March 2013Accounts for a dormant company made up to 31 July 2012
4 March 2013Registered office address changed from C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland on 4 March 2013
4 March 2013Registered office address changed from C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland on 4 March 2013
4 March 2013Registered office address changed from C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland on 4 March 2013
3 September 2012Termination of appointment of Martin Conlon as a director
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
3 September 2012Termination of appointment of Martin Conlon as a director
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
4 July 2011Incorporation
4 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing