CEDCONSULT LTD

25 Southspring, Sidcup, DA15 8EA, England
StatusACTIVE
Company No.08535905
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 24 days
JurisdictionEngland Wales

SUMMARY

CEDCONSULT LTD is an active private limited company with number 08535905. It was incorporated 11 years, 24 days ago, on 20 May 2013. The company address is 25 Southspring, Sidcup, DA15 8EA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2024-01-02

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/23

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Onyinye Jane Edovia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chukwuka Edovia

Change date: 2018-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Onyinye Jane Edovia

Change date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Onyinye Jane Edovia

Change date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chukwuka Edovia

Change date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: 25 Southspring Sidcup DA15 8EA

Old address: 34 Radfield Way Sidcup Kent DA15 8DZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Onyinye Jane Edovia

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARISS LAND AND PROPERTY LTD

132 PARKWOOD ROAD,BOURNEMOUTH,BH5 2BN

Number:09796880
Status:ACTIVE
Category:Private Limited Company

ENGLISH ECCENTRICS LIMITED

10B BOND STREET,BRIGHTON,BN1 1RD

Number:06924836
Status:ACTIVE
Category:Private Limited Company

JC DEVELOPMENTS (DONCASTER) LTD

DALLAM BARN CHAPEL ROAD,SCUNTHORPE,DN17 4BW

Number:11831621
Status:ACTIVE
Category:Private Limited Company

JONI-ELECTRICIAN LTD

9 WARDELL CLOSE,LONDON,NW7 2LG

Number:10857572
Status:ACTIVE
Category:Private Limited Company

MARYMAR LTD

362 LONDON ROAD,GRAYS,RM20 4AB

Number:10955879
Status:ACTIVE
Category:Private Limited Company

NINETEEN HAIR & BEAUTY LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11002201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source