U.C.E.M. COURSES LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

22/11/2322 November 2023 Termination of appointment of Jatinder Kaur Brainch as a director on 2023-03-30

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-07-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MS LINDA BALE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LARKIN

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS JATINDER KAUR BRAINCH

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BASHAM

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHASE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MR PAUL BASHAM

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAME SMITH

View Document

06/07/166 July 2016 COMPANY NAME CHANGED C.E.M. COURSES LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WHITEKNIGHTS READING BERKSHIRE RG6 6AW

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DAVID JAMES WATSON LARKIN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON KOLESAR

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/11/1525 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOHN GUY THOMAS GELLATLY

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR DELVA PATMAN

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

03/12/133 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ASHLEY PAUL WHEATON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANN HEYWOOD

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/12/124 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN HEYWOOD / 08/06/2012

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/12/108 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR SIMON HENRY KOLESAR

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WOODMAN

View Document

02/01/102 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

09/12/099 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR GRAHAM FRANK CHASE

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 RIGHTS ISSUE OF 250,000 31/05/01

View Document

19/06/0119 June 2001 £ NC 100/300000 31/05

View Document

19/06/0119 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 31/05/01

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 Accounts for a small company made up to 1994-03-31

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994

View Document

03/02/943 February 1994 Accounts for a small company made up to 1993-03-31

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 AUDITOR'S RESIGNATION

View Document

15/01/9415 January 1994 Auditor's resignation

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93

View Document

11/12/9311 December 1993

View Document

11/12/9311 December 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 Accounts for a small company made up to 1992-03-31

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992

View Document

14/08/9214 August 1992 NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 Accounts for a small company made up to 1991-03-31

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 Accounts for a small company made up to 1990-03-31

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 Accounts for a small company made up to 1989-03-31

View Document

09/01/909 January 1990

View Document

09/01/909 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989

View Document

22/08/8922 August 1989 NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/05/898 May 1989 Full accounts made up to 1988-03-31

View Document

20/01/8920 January 1989

View Document

20/01/8920 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988

View Document

11/03/8811 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 Memorandum and Articles of Association

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 Resolutions

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 220188

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: 23 BELL STREET REIGATE SURREY RH2 7AD

View Document

28/02/8828 February 1988

View Document

19/02/8819 February 1988

View Document

19/02/8819 February 1988 WD 21/01/88 AD 15/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED CAMEOFORM LIMITED CERTIFICATE ISSUED ON 26/01/88

View Document

25/01/8825 January 1988 Resolutions

View Document

25/01/8825 January 1988 Certificate of change of name

View Document

25/01/8825 January 1988 ADOPT MEM AND ARTS 221287

View Document

25/01/8825 January 1988 Certificate of change of name

View Document

23/01/8823 January 1988

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

23/01/8823 January 1988

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8725 September 1987 Incorporation

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