Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Blue Cedar Ridge LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 29, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-09-30
Cash in hand£2,617,748 +20.08%
Net Worth£2,620,915 -2.43%
Liabilities£20,820 0%
Trade Debtors£5,563 0%
Total assets£2,641,774 -2.66%
Shareholder's funds£2,620,915 -2.43%
Total liabilities£20,820 0%

RECIVA LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04719949
Record last updated Saturday, February 20, 2016 6:36:52 AM UTC
Official Address Townshend House Crown Road Norwich Norfolk Nr13dt Thorpe Hamlet
There are 35 companies registered at this street
Postal Code NR13DT
Sector Business and domestic software development

Charts

Visits

BLUE CEDAR RIDGE LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Financials Feb 8, 2016 Annual accounts Annual accounts
Notices Jan 19, 2016 Notices to creditors Notices to creditors
Registry Jan 6, 2016 Change of registered office address Change of registered office address
Registry Jan 4, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 4, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 4, 2016 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Dec 22, 2015 Appointment of liquidators Appointment of liquidators
Notices Dec 22, 2015 Resolutions for winding-up Resolutions for winding-up
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry May 9, 2015 Annual return Annual return
Registry May 5, 2015 Resignation of one Director Resignation of one Director
Registry Apr 27, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 27, 2015 Notice of cancellation of shares Notice of cancellation of shares
Registry Apr 27, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Apr 27, 2015 Memorandum of association Memorandum of association
Registry Apr 27, 2015 Varying share rights and names Varying share rights and names
Registry Apr 27, 2015 Return of purchase of own shares Return of purchase of own shares
Registry Apr 20, 2015 Resignation of a woman Resignation of a woman
Registry Mar 23, 2015 Appointment of a woman Appointment of a woman
Registry Jun 30, 2014 Change of registered office address Change of registered office address
Registry Jun 30, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 27, 2014 Company name change Company name change
Registry Jun 27, 2014 Change of name certificate Change of name certificate
Registry Jun 25, 2014 Resignation of one Director Resignation of one Director
Registry Jun 24, 2014 Resignation of one Director (a man) and one Software Engineer Resignation of one Director (a man) and one Software Engineer
Registry Jun 19, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 13, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry May 28, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 28, 2014 Statement of satisfaction of a charge / full / charge no 1 4719... Statement of satisfaction of a charge / full / charge no 1 4719...
Financials May 19, 2014 Annual accounts Annual accounts
Registry May 5, 2014 Annual return Annual return
Registry Jan 22, 2014 Varying share rights and names Varying share rights and names
Registry Jan 22, 2014 Varying share rights and names 4719... Varying share rights and names 4719...
Registry Jan 22, 2014 Varying share rights and names Varying share rights and names
Registry Dec 9, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 6, 2013 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Dec 6, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Dec 6, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Sep 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 24, 2013 Annual accounts Annual accounts
Registry May 4, 2013 Annual return Annual return
Registry Jan 9, 2013 Change of registered office address Change of registered office address
Financials Jun 21, 2012 Annual accounts Annual accounts
Registry Apr 8, 2012 Annual return Annual return
Registry Feb 22, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 13, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry May 16, 2011 Annual return Annual return
Registry May 4, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 16, 2011 Appointment of a man as Director and Software Engineer Appointment of a man as Director and Software Engineer
Registry Feb 16, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 2010 Resignation of one Director Resignation of one Director
Registry Dec 20, 2010 Resignation of one Director 4719... Resignation of one Director 4719...
Registry Dec 16, 2010 Resignation of one Electronics and one Director (a man) Resignation of one Electronics and one Director (a man)
Registry Dec 6, 2010 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Nov 22, 2010 Resignation of one Director Resignation of one Director
Registry Nov 22, 2010 Resignation of one Director 4719... Resignation of one Director 4719...
Registry Jul 1, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jun 30, 2010 Appointment of a person as Director 4719... Appointment of a person as Director 4719...
Registry Jun 30, 2010 Resignation of one Director Resignation of one Director
Registry Jun 30, 2010 Resignation of one Director 4719... Resignation of one Director 4719...
Financials Jun 8, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Change of particulars for director Change of particulars for director
Registry May 18, 2010 Annual return Annual return
Registry Apr 7, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 15, 2010 Change of registered office address Change of registered office address
Registry Feb 12, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jan 20, 2010 Resignation of one Director Resignation of one Director
Registry Dec 21, 2009 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Financials Jul 20, 2009 Annual accounts Annual accounts
Registry May 21, 2009 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 23, 2009 Annual return Annual return
Registry Apr 15, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 15, 2009 £ nc 1000/1500000 4719... £ nc 1000/1500000 4719...
Registry Nov 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 10, 2008 Appointment of a man as Chairman and Director Appointment of a man as Chairman and Director
Registry Sep 19, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 19, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry May 13, 2008 Annual return Annual return
Registry May 13, 2008 Resignation of a secretary Resignation of a secretary
Registry May 13, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 12, 2007 Appointment of a woman as Secretary 4719... Appointment of a woman as Secretary 4719...
Registry Jul 11, 2007 Resignation of a director Resignation of a director
Registry Jun 25, 2007 Resignation of one Electronics Engineer and one Director (a man) Resignation of one Electronics Engineer and one Director (a man)
Registry May 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2007 Annual return Annual return
Financials Feb 23, 2007 Annual accounts Annual accounts
Registry Jan 19, 2007 Appointment of a director Appointment of a director
Registry Jan 10, 2007 Appointment of a man as Global Head Of Digital and Director Appointment of a man as Global Head Of Digital and Director
Registry Jun 19, 2006 Annual return Annual return
Registry Jun 2, 2006 Change of accounting reference date Change of accounting reference date
Registry May 25, 2006 Annual return Annual return
Registry May 8, 2006 Resignation of a director Resignation of a director
Registry Apr 27, 2006 Resignation of one Electronics Eng and one Director (a man) Resignation of one Electronics Eng and one Director (a man)
Registry Apr 6, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 27, 2006 Appointment of a director Appointment of a director
Registry Feb 17, 2006 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Dec 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2005 Particulars of a mortgage or charge 4719... Particulars of a mortgage or charge 4719...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)