CEC EUROPE RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

26/02/2426 February 2024 Termination of appointment of Stephen John Rapicano as a director on 2024-02-21

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Cancellation of shares. Statement of capital on 2023-08-29

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GLOVER / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID GLOVER / 01/10/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: SILVER TREES 37 WHITE HART WOOD SEVENOAKS KENT TN13 1RS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company