Advanced company searchLink opens in new window

CAMBRIDGE MEDICAL EDUCATION LIMITED

Company number 08785688

Filter by category

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)
07 Aug 2024 PSC05 Change of details for Speed Investments Ltd as a person with significant control on 24 July 2024
24 Jul 2024 AD01 Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 24 July 2024
22 May 2024 AA Micro company accounts made up to 30 June 2023
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-21
10 May 2021 CONNOT Change of name notice
11 Dec 2020 CH01 Director's details changed for Professor Catherine Anne Speed on 11 December 2020
25 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
09 Nov 2020 AA Micro company accounts made up to 30 June 2020
01 Oct 2020 MR01 Registration of charge 087856880002, created on 23 September 2020
02 Jan 2020 AA Micro company accounts made up to 30 June 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
05 Nov 2018 PSC05 Change of details for Speed Investments Ltd as a person with significant control on 6 March 2018
26 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
15 Mar 2018 MR01 Registration of charge 087856880001, created on 6 March 2018
13 Mar 2018 AD01 Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Pioneer House Vision Park Histon Cambridge CB24 9NL on 13 March 2018
07 Mar 2018 PSC02 Notification of Speed Investments Ltd as a person with significant control on 6 March 2018
07 Mar 2018 PSC07 Cessation of Neil Adam Robinson as a person with significant control on 6 March 2018
07 Mar 2018 PSC07 Cessation of Stephen Michael Chard as a person with significant control on 6 March 2018