GCE CLIN SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Kevin John Turland on 2023-09-18

View Document

25/09/2325 September 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

22/09/2322 September 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-19

View Document

22/09/2322 September 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-19

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/03/2327 March 2023 Change of details for Iqvia Ltd. as a person with significant control on 2022-01-10

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

13/05/2213 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

12/10/2112 October 2021 Termination of appointment of Andrew David Green as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Kevin John Turland as a director on 2021-10-12

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED LEO MICHAEL VALMAS

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

14/05/2014 May 2020 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

14/05/2014 May 2020 CESSATION OF NEHA AGGARWAL AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQVIA LTD.

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED ANDREW DAVID GREEN

View Document

14/05/2014 May 2020 SAIL ADDRESS CREATED

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

14/05/2014 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEHA AGGARWAL

View Document

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

View Accounts

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / NEHA AGGARWAL / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEHA AGGARWAL / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / NEHA AGGARWAL / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEHA AGGARWAL / 17/10/2019

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / NEHA AGGARWAL / 03/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEHA AGGARWAL / 03/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE MOORES

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS YVONNE MARIE MOORES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/03/1714 March 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information