CEG TECHNOLOGY UK LIMITED

Rivermead House Rivermead House, Leicester, LE19 1SD, England
StatusACTIVE
Company No.08708126
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CEG TECHNOLOGY UK LIMITED is an active private limited company with number 08708126. It was incorporated 10 years, 7 months, 18 days ago, on 26 September 2013. The company address is Rivermead House Rivermead House, Leicester, LE19 1SD, England.



Company Fillings

Accounts with accounts type small

Date: 04 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change corporate director company with change date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-08-01

Officer name: Clean Electricity Generation B.V.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX England

Change date: 2023-07-31

New address: Rivermead House 7 Lewis Court Leicester LE19 1SD

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clean Electricity Generation Holding Uk Limited

Change date: 2023-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martijn Dekker

Change date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Shau-Hol Ho

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Martijn Dekker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX

Change date: 2022-02-10

Old address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 30 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-30

Capital : 12,673,913 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Clean Electricity Generation B.V.

Change date: 2021-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Shau-Hol Ho

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Jeroen Nicolaas Marie Koot

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Peter Huis

Termination date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Jeroen Nicolaas Marie Koot

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087081260001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087081260002

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-17

Psc name: Clean Electricity Generation Holding Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shau-Hol Ho

Cessation date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shau-Hol Ho

Appointment date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Martijn Van Rheenen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Sherston Berry

Termination date: 2017-07-17

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-31

Capital : 102 GBP

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/16

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Capital : 102.00 GBP

Date: 2016-06-29

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mr Erik Peter Huis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Capital : 101.00 GBP

Date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087081260001

Charge creation date: 2015-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 087081260002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Change date: 2014-04-11

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

Officer name: Martijn Van Rheenen

Change date: 2014-04-11

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

Officer name: Roger Sherston Berry

Change date: 2014-04-11

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASPIRE WELLBEING LIMITED

UNIT 6 SOUTH NELSON ROAD,CRAMLINGTON,NE23 1WF

Number:11841969
Status:ACTIVE
Category:Private Limited Company

CLOUDJUNGLE LTD

238A RANDOLPH AVENUE,LONDON,W9 1PF

Number:11280245
Status:ACTIVE
Category:Private Limited Company

COSMOPOLITAN CARE LTD

159 STAFFORD ROAD,WALLINGTON,SM6 9BT

Number:11441473
Status:ACTIVE
Category:Private Limited Company

NORTHERN GRINDING TECHNOLOGY LTD

BANK CHAMBERS,DARWEN,BB3 1BU

Number:07595946
Status:ACTIVE
Category:Private Limited Company

SMART FINANCIAL PLANNING LLP

THE VICTORIA,ALTRINCHAM,WA14 1EX

Number:OC338864
Status:LIQUIDATION
Category:Limited Liability Partnership

SOMERSHAM GRANGE LIMITED

FLAT 2 THE GRANGE,HUNTINGDON,PE28 3JB

Number:02548712
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