Advanced company searchLink opens in new window

GCE CLIN SOLUTIONS LIMITED

Company number 10312979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
06 Nov 2023 CH01 Director's details changed for Mr Kevin John Turland on 18 September 2023
25 Sep 2023 AD02 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
22 Sep 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 19 June 2023
22 Sep 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 19 June 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
27 Mar 2023 PSC05 Change of details for Iqvia Ltd. as a person with significant control on 10 January 2022
02 Mar 2023 AA Accounts for a small company made up to 31 December 2022
27 May 2022 CS01 Confirmation statement made on 19 March 2022 with updates
13 May 2022 AA Accounts for a small company made up to 31 December 2021
12 Oct 2021 TM01 Termination of appointment of Andrew David Green as a director on 12 October 2021
12 Oct 2021 AP01 Appointment of Mr Kevin John Turland as a director on 12 October 2021
17 Sep 2021 AA Accounts for a small company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 May 2020 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
14 May 2020 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
14 May 2020 AP04 Appointment of Halco Secretaries Limited as a secretary on 5 May 2020
14 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
14 May 2020 PSC02 Notification of Iqvia Ltd. as a person with significant control on 9 July 2019
14 May 2020 PSC07 Cessation of Neha Aggarwal as a person with significant control on 9 July 2019
14 May 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 14 May 2020
14 May 2020 TM01 Termination of appointment of Neha Aggarwal as a director on 14 January 2020
14 May 2020 AP01 Appointment of Leo Michael Valmas as a director on 14 April 2020
14 May 2020 AP01 Appointment of Andrew David Green as a director on 14 April 2020