BULGIN LIMITED
Status | ACTIVE |
Company No. | 04949934 |
Category | Private Limited Company |
Incorporated | 31 Oct 2003 |
Age | 20 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Resolution
Date: 15 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 02 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049499340010
Documents
Mortgage satisfy charge full
Date: 02 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 02 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 02 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049499340011
Documents
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
Mortgage satisfy charge full
Date: 25 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 07 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
Mortgage satisfy charge part
Date: 10 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage charge part both with charge number
Date: 21 Mar 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Mortgage charge part both with charge number
Date: 26 Feb 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 049499340011
Documents
Mortgage charge part both with charge number
Date: 26 Feb 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 9
Documents
Mortgage charge part both with charge number
Date: 26 Feb 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 049499340010
Documents
Mortgage charge part both with charge number
Date: 26 Feb 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge part both with charge number
Date: 26 Feb 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 7
Documents
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
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
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
Mortgage charge part both with charge number
Date: 24 Oct 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 7
Documents
Mortgage charge part both with charge number
Date: 20 Oct 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 049499340011
Documents
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
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
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
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
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
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
Mortgage charge part both with charge number
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 7
Documents
Mortgage charge part both with charge number
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Mortgage charge part both with charge number
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 049499340010
Documents
Mortgage charge part both with charge number
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 049499340011
Documents
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
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
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
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
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
Resolution
Date: 05 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
Mortgage satisfy charge full
Date: 26 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 31 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049499340011
Documents
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
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noah Franklin
Documents
Mortgage create with deed with charge number
Date: 30 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049499340010
Documents
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
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
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
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Daley
Documents
Legacy
Date: 05 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
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
Change of name notice
Date: 31 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kivlin
Documents
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
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Broderick
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Geraghty
Documents
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
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
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
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Spink
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Owen Kivlin
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: German Casillas
Documents
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
Move registers to registered office company
Date: 13 Nov 2010
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Spink
Documents
Some Companies
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 |
4 MARLSTONE DRIVE,GLOUCESTER,GL3 2BB
Number: | 09400662 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G02 UNIT G02 PORTON SCIENCE PARK,PORTON DOWN,SP4 0BF
Number: | 04800568 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |