BULGIN LIMITED

200 Science Park Milton Road, Cambridge, CB4 0GZ, England
StatusACTIVE
Company No.04949934
CategoryPrivate Limited Company
Incorporated31 Oct 2003
Age20 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

BULGIN LIMITED is an active private limited company with number 04949934. It was incorporated 20 years, 5 months, 29 days ago, on 31 October 2003. The company address is 200 Science Park Milton Road, Cambridge, CB4 0GZ, England.



Company Fillings

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Robert Bostock

Change date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Ms Penny Louise Cotner

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr Scott Robert Rosner

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: German Casillas

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

New address: 200 Science Park Milton Road Cambridge CB4 0GZ

Change date: 2020-12-22

Old address: C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-24

Charge number: 049499340012

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Karl Robert Bostock

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-24

Psc name: Elektron Technology Plc

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Andrew Paul Weatherstone

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Paul Weatherstone

Termination date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Regatta Bidco Limited

Notification date: 2019-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049499340010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049499340011

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Anthony Daley

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 10 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage charge part both with charge number

Date: 21 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049499340011

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049499340010

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr John Frederick Wilson

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: German Casillas

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 24 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049499340011

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Anthony Daley

Change date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-07

Psc name: Elektron Technology Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Ann Hamon

Termination date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049499340010

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049499340011

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Paul Weatherstone

Appointment date: 2016-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-29

Officer name: Martin Leslie Reeves

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-28

Capital : 200,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-28

Capital : 200,002.5 GBP

Documents

View document PDF

Resolution

Date: 05 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Weatherstone

Appointment date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Frederick Wilson

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Lisa Ann Hamon

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049499340011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noah Franklin

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049499340010

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Daley

Documents

View document PDF

Legacy

Date: 05 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elektron components LIMITED\certificate issued on 31/01/12

Documents

View document PDF

Change of name notice

Date: 31 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kivlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Broderick

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Geraghty

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: C/O Elektron Plc, Melville Court Spilsby Road Harold Hill Romford RM3 8SB United Kingdom

Change date: 2011-11-02

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noah Felix Kalman Franklin

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Spink

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Owen Kivlin

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: German Casillas

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Move registers to registered office company

Date: 13 Nov 2010

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Spink

Documents

View document PDF


Some Companies

CUTS AND BRUISES LIMITED

23 RAITH AVENUE,LONDON,N14 7DU

Number:10407108
Status:ACTIVE
Category:Private Limited Company

DAIRY CREST FRANCE HOLDINGS 1 LIMITED

CLAYGATE HOUSE,ESHER,KT10 9PN

Number:03215320
Status:ACTIVE
Category:Private Limited Company

IAN KENNEDY PRODUCTIONS LTD

4 MARLSTONE DRIVE,GLOUCESTER,GL3 2BB

Number:09400662
Status:ACTIVE
Category:Private Limited Company

IMMUNOTEC LIMITED

UNIT G02 UNIT G02 PORTON SCIENCE PARK,PORTON DOWN,SP4 0BF

Number:04800568
Status:ACTIVE
Category:Private Limited Company

M J CRAWFORD & SONS LTD

2 WOODSIDE MEWS CLAYTON WOOD,LEEDS,LS16 6QE

Number:05243217
Status:ACTIVE
Category:Private Limited Company

RML ELECTRICAL HOLDINGS LIMITED

GILSON GRAY LLP,GLASGOW,G2 2HG

Number:SC559200
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