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) |
---|---|---|---|
01 Oct 2021 | AD01 | Registered office address changed from 1 High Street 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 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 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 Junil He on 1 September 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Christopher Alan James Stacey 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 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 1 High Street High Street Chesterton Cambridge CB4 1NQ on 20 October 2020 | |
02 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
22 May 2020 | TM01 | Termination of appointment of David Incesu Newton as a director on 31 March 2020 | |
18 Nov 2019 | CH01 | Director's details changed for David Incesu Newton on 1 October 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Christopher Alan James Stacey on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
17 Sep 2019 | PSC07 | Cessation of Ceg Colleges Limited as a person with significant control on 6 April 2016 | |
25 Jul 2019 | TM01 | Termination of appointment of Philip Leslie Symes as a director on 5 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Brendan Grant Webb as a director on 5 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Michael Ioakimides as a director on 5 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Stuart Alan White as a director on 19 July 2019 | |
17 Jul 2019 | MR04 | Satisfaction of charge 063556410002 in full | |
25 Jun 2019 | AP01 | Appointment of Christopher Alan James Stacey as a director on 11 June 2019 | |
22 May 2019 | AA | Full accounts made up to 31 August 2018 | |
01 Apr 2019 | AP01 | Appointment of David Incesu Newton as a director on 21 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates |