SEDAR LIMITED

18 Gortycavan Road 18 Gortycavan Road, Coleraine, BT51 4LT, County Londonderry
StatusACTIVE
Company No.NI043953
CategoryPrivate Limited Company
Incorporated21 Aug 2002
Age21 years, 10 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

SEDAR LIMITED is an active private limited company with number NI043953. It was incorporated 21 years, 10 months, 11 days ago, on 21 August 2002. The company address is 18 Gortycavan Road 18 Gortycavan Road, Coleraine, BT51 4LT, County Londonderry.



Company Fillings

Second filing of director appointment with name

Date: 13 Jun 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Susan Morgan

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Sue Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Morgan

Appointment date: 2024-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Desmond Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 18 Gortycavan Road Coleraine Co Londonderry BT51 4LT

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Mr Desmond Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-21

Officer name: Mr John Morgan

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Mr Desmond Morgan

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 21/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 21/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/08/05 annual return shuttle

Documents

View document PDF

Resolution

Date: 17 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 21/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 21/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Resolution

Date: 03 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 03 Oct 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Aug 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 21 Aug 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 21 Aug 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 21 Aug 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

AKSHAR CONSULTANTS LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07949709
Status:ACTIVE
Category:Private Limited Company

BST ORTHODONTICS LTD

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:10525531
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS TRAVEL COLLECTIVE LTD

FLAT 83,LONDON,N1 7EX

Number:11889695
Status:ACTIVE
Category:Private Limited Company

MILLPOINT CONSULTING LIMITED

HOLLY HOUSE SUITE 3,CHELMSFORD,CM2 9AE

Number:03006823
Status:ACTIVE
Category:Private Limited Company

PARMAR PROPERTY ASSETS LTD

782 GREEN LANE,DAGENHAM,RM8 1YT

Number:06348331
Status:ACTIVE
Category:Private Limited Company

ROCKS DRIVING SCHOOL LIMITED

12 CLARENCE ROAD,MANCHESTER,M13 0YE

Number:08642087
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