CAMBRIDGE MEDICAL EDUCATION LIMITED
Company number 08785688
- Company Overview for CAMBRIDGE MEDICAL EDUCATION LIMITED (08785688)
- Filing history for CAMBRIDGE MEDICAL EDUCATION LIMITED (08785688)
- People for CAMBRIDGE MEDICAL EDUCATION LIMITED (08785688)
- Charges for CAMBRIDGE MEDICAL EDUCATION LIMITED (08785688)
- More for CAMBRIDGE MEDICAL EDUCATION LIMITED (08785688)
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) |
---|---|---|---|
06 Feb 2025 | AA |
Micro company accounts made up to 30 June 2024
This document is being processed and will be available in 10 days.
|
|
02 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
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
|
|
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 |