BENQ UK LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.03462488
CategoryPrivate Limited Company
Incorporated07 Nov 1997
Age26 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

BENQ UK LIMITED is an active private limited company with number 03462488. It was incorporated 26 years, 6 months, 16 days ago, on 07 November 1997. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yichen Chang

Termination date: 2023-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shuhsiu Hsu

Appointment date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Old address: 7/10 Chandos Street Cavendish Square London W1G 9DQ

Change date: 2021-08-04

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chia Hao Hsu

Termination date: 2020-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Yichen Chang

Appointment date: 2020-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Date: 13 Sep 2019

Type: ANNOTATION

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Royce James Lye

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Yichen Chang

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yichen Chang

Appointment date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Er-an Chu

Appointment date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Pao-Hsin Wang

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Pao-Hsin Wang

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duen-Horng Lee

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Bo Joakim Carl Cramer

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-06

Officer name: Chia Hao Hsu

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wen-Der Lee

Change date: 2013-11-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duen-Horng Lee

Change date: 2013-11-06

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Dahlqvist

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bo Joakim Carl Cramer

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ko-Yung Yu

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hsi-Hua Lee

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Dahlqvist

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duen-Horng Lee

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acer communications and multimed ia uk LIMITED\certificate issued on 11/02/02

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acer peripherals (uk) LIMITED\certificate issued on 28/11/00

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Capital

Type: 88(2)O

Description: Ad 28/12/98--------- £ si 299998@1

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/98; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/12/98--------- £ si 300000@1=300000 £ ic 2/300002

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BAGIU LOGISTICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11910472
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY

5 ROWCHESTER COURT,BIRMINGHAM,B4 6DH

Number:09404174
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IMPRESSIONS BEAUTY STUDIO (UK) LIMITED

650 COVENTRY ROAD,BIRMINGHAM,B10 0UT

Number:08329307
Status:ACTIVE
Category:Private Limited Company

J&P HAULAGE RELIEF DRIVING LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:06123762
Status:ACTIVE
Category:Private Limited Company

LAMBTRAD LTD

ALDRETH,STONEHOUSE,GL10 2JY

Number:06564727
Status:ACTIVE
Category:Private Limited Company

LDW CONSULTANT SERVICES LIMITED

26 CARMARTHEN CLOSE,BRISTOL,BS37 7RR

Number:09139676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source