Advanced company searchLink opens in new window

CEG COLLEGES LIMITED

Company number 06355623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AP01 Appointment of Professor Toby Dominic Brodigan Salt as a director on 17 April 2024
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Feng Zhou as a director
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Hongru Zhou as a director
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Ruolei Niu as a director
24 Jan 2024 AP01 Appointment of Mr Feng Zhou as a director on 10 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
24 Jan 2024 AP01 Appointment of Mr Hongru Zhou as a director on 10 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
24 Jan 2024 AP01 Appointment of Mr Ruolei Niu as a director on 10 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
30 Oct 2023 AA Full accounts made up to 31 August 2022
26 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of Dong Mei Li as a director on 4 April 2023
18 Apr 2023 TM01 Termination of appointment of Junli He as a director on 4 April 2023
25 Aug 2022 AA Full accounts made up to 31 August 2021
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
19 Jul 2022 CH01 Director's details changed for Mr Christopher Alan James Stacey on 4 October 2021
19 Jul 2022 CH01 Director's details changed for Mr Junli He on 4 October 2021
19 Jul 2022 PSC05 Change of details for Cats Colleges Holdings Limited as a person with significant control on 4 October 2021
01 Oct 2021 AD01 Registered office address changed from Elizabeth House High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 1 October 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
11 Mar 2021 AA Full accounts made up to 31 August 2020
19 Nov 2020 CH01 Director's details changed for Mr Junli He on 1 September 2020
18 Nov 2020 CH01 Director's details changed for Mr Junil He on 1 September 2020
03 Nov 2020 AP01 Appointment of Ms Dong Mei Li as a director on 1 September 2020
03 Nov 2020 AP01 Appointment of Mr Junil He as a director on 1 September 2020
03 Nov 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to Elizabeth House High Street Chesterton Cambridge CB4 1NQ on 3 November 2020
02 Sep 2020 AA Accounts for a small company made up to 31 August 2019