CEDO SOUND LTD

Suite A Suite A, Mildenhall, IP28 7DE, Suffolk, United Kingdom
StatusACTIVE
Company No.09221801
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

CEDO SOUND LTD is an active private limited company with number 09221801. It was incorporated 9 years, 9 months, 13 days ago, on 17 September 2014. The company address is Suite A Suite A, Mildenhall, IP28 7DE, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: Langton House 124 Acomb Road Holgate York YO24 4EY England

New address: Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olufemi Ogilvy

Cessation date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mr David Adam Ogilvy

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr David Adam Ogilvy

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mr David Adam Ogilvy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 36 Avenue Road Hampton TW12 2BE

New address: Langton House 124 Acomb Road Holgate York YO24 4EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Adam Ogilvy

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAC CONSULTANCY LIMITED

16 WILLOW HOLT,PETERBOROUGH,PE7 8AP

Number:08142584
Status:ACTIVE
Category:Private Limited Company

CHURCHMILL HOUSE LTD

BROOK HOUSE,GODALMING,GU7 1HE

Number:05009721
Status:ACTIVE
Category:Private Limited Company

CS CONSTRUCTION MAINTENANCE LOGISTICS LIMITED

24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:07051238
Status:ACTIVE
Category:Private Limited Company

EMMA CLARKSON WEBB LTD

POTASH FARM,THORPE MORIEUX,IP30 0NG

Number:09718405
Status:ACTIVE
Category:Private Limited Company

KG LEISURE LTD

35 RUDDLESWAY,WINDSOR,SL4 5SF

Number:08176934
Status:ACTIVE
Category:Private Limited Company

THE LADY ELEANOR HOLLES SCHOOL

THE BURSARY THE LADY ELEANOR HOLLES SCHOOL,HAMPTON,TW12 3HF

Number:06871042
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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