CEC HEALTHCARE CODING LIMITED - STROUD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2023-11-17. Psc name: Cec Europe Resourcing Limited. 2023-11-17 View Report
Persons with significant control. Notification date: 2023-11-17. Psc name: Jonathan David Glover. 2023-11-17 View Report
Confirmation statement. Statement with updates. 2023-11-17 View Report
Accounts. Accounts type total exemption full. 2023-06-07 View Report
Confirmation statement. Statement with updates. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Accounts. Accounts type total exemption full. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-02-09 View Report
Address. Old address: Frogmarsh Mill South Woodchester Gloucestershire GL5 5ET England. Change date: 2020-12-17. New address: Unit 8 Frogmarsh Mills South Woodchester Stroud GL5 5ET. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Address. New address: Frogmarsh Mill South Woodchester Gloucestershire GL5 5ET. Old address: 82 st John Street London EC1M 4JN. Change date: 2020-10-02. 2020-10-02 View Report
Accounts. Accounts type total exemption full. 2020-07-23 View Report
Annual return. Second filing of annual return with made up date. 2020-03-06 View Report
Persons with significant control. Psc name: Michael Patrick Mcsweeney. Notification date: 2020-01-27. 2020-02-05 View Report
Persons with significant control. Psc name: Cec Europe Resourcing Limited. Notification date: 2020-01-27. 2020-02-05 View Report
Persons with significant control. Notification date: 2020-01-27. Psc name: Cec Europe Llp. 2020-02-05 View Report
Persons with significant control. Psc name: Helen Rachel Owen. Cessation date: 2020-01-27. 2020-02-05 View Report
Officers. Officer name: Helen Rachel Owen. Termination date: 2014-11-06. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-08-04 View Report
Gazette. Gazette filings brought up to date. 2017-02-01 View Report
Gazette. Gazette notice compulsory. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2016-08-15 View Report
Accounts. Change account reference date company previous shortened. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Officers. Appointment date: 2015-09-30. Officer name: Mr Michael Patrick Mcsweeney. 2015-11-10 View Report
Incorporation. Capital: GBP 1,000 2014-11-06 View Report