CEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

18/07/2318 July 2023 Notification of Thomas Guy Feite as a person with significant control on 2022-11-07

View Document

18/07/2318 July 2023 Cessation of Guy Emilien George Feite as a person with significant control on 2022-11-07

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Termination of appointment of Guy Emilien Georges Feite as a director on 2022-11-07

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/08/1728 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EMILIEN GEORGE FEITE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR THOMAS GUY FEITE

View Document

29/08/1629 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/08/1531 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/01/2015

View Document

01/05/151 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 11 HERA COURT CYCLOPS WHARF HOMER DRIVE LONDON E14 3UJ

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/01/2012

View Document

19/03/1219 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 07/11/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

13/09/0913 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 SECRETARY APPOINTED QAS SECRETARIES LIMITED

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED BRENDA COCKSEDGE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR BRENDA COCKSEDGE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY FLORITA RIVERA

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 COMPANY NAME CHANGED CROSSMOOR ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/08/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 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