CEGEDIM RX LIMITED
Status | ACTIVE |
Company No. | 02855109 |
Category | Private Limited Company |
Incorporated | 20 Sep 1993 |
Age | 30 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CEGEDIM RX LIMITED is an active private limited company with number 02855109. It was incorporated 30 years, 8 months, 11 days ago, on 20 September 1993. The company address is Second Floor, Building2 Buckshaw Station Approach Second Floor, Building2 Buckshaw Station Approach, Chorley, PR7 7NR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Jan 2024
Action Date: 21 Jan 2024
Category: Address
Type: AD01
New address: Second Floor, Building2 Buckshaw Station Approach Buckshaw Village Chorley PR7 7NR
Old address: Cegedim House, Marathon Place Moss Side Industrial Estate Leyland PR26 7QN England
Change date: 2024-01-21
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: The Bread Factory 1a Broughton Street London SW8 3QJ United Kingdom
New address: Cegedim House, Marathon Place Moss Side Industrial Estate Leyland PR26 7QN
Change date: 2022-12-21
Documents
Accounts with accounts type full
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-03
Officer name: Stefan Maria Rene Janssens
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan Marie Patrick Claude De Foucher De Careil
Appointment date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: Cegedim House, Pound Road Chertsey Surrey KT16 8EH
New address: The Bread Factory 1a Broughton Street London SW8 3QJ
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Maxwell Roderick Brighton
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Stefan Maria Rene Janssens
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Louis Maurice Marucchi
Termination date: 2017-03-28
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Simon Driver
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 08 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type full
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 02 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enigma health uk LIMITED\certificate issued on 02/01/09
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate re registration public limited company to private
Date: 30 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 30 Apr 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 30 Apr 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 30 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: coveham house downside bridge road cobham surrey KT11 3EP
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate re registration private to public limited company
Date: 07 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Re registration memorandum articles
Date: 07 May 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 07 May 2003
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 07 May 2003
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 07 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 03033922 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG
Number: | 10714841 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHOUSE STANDARD (PI) LIMITED
CHARTER HOUSE,LONDON,W6 0LY
Number: | 08976584 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL FLOOD DEFENCE HOLDINGS LIMITED
11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ
Number: | 06726075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PENTAGON ELECTRICAL SERVICES LTD
74 BEAUFORT ROAD,FLEET,GU52 6AU
Number: | 11318944 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 RENFREW ROAD,PAISLEY,PA3 4BP
Number: | SC475427 |
Status: | ACTIVE |
Category: | Private Limited Company |