BCEG INTERNATIONAL (UK) LTD

807 Spaces Peter House, Manchester, M1 5AN, England
StatusACTIVE
Company No.08725883
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BCEG INTERNATIONAL (UK) LTD is an active private limited company with number 08725883. It was incorporated 10 years, 8 months, 3 days ago, on 10 October 2013. The company address is 807 Spaces Peter House, Manchester, M1 5AN, England.



Company Fillings

Change person secretary company with change date

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sec Hai Chi

Change date: 2024-06-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-11

Officer name: Mr Yangfei Lu

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-11

Officer name: Ms Xianjing Huang

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yi Du

Appointment date: 2024-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dongwen Yu

Termination date: 2024-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sec Hai Chi

Termination date: 2024-06-11

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dongwen Yu

Change date: 2024-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yangfei Lu

Change date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yangfei Lu

Appointment date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: 807 807 Spaces Peter House Manchester Manchester M1 5AN England

New address: 807 Spaces Peter House Manchester M1 5AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

New address: 807 807 Spaces Peter House Manchester Manchester M1 5AN

Old address: Ground Floor Voyager Chicago Avenue Manchester M90 3DP United Kingdom

Change date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

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

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Yan Xing

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

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: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2019

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: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 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: 14 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Yu Dongwen

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Chi Sec Hai

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Yew Cheong Lau

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yu Dongwen

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Chi Sec Hai

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2016-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sec Hai Chi

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: Ground Floor Voyager Chicago Avenue Manchester M90 3DP

Old address: 100 Barbirolli Square Manchester Greater Manchester M2 3AB

Change date: 2016-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 19 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yew Cheong Lau

Change date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yan Xing

Change date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yew Cheong Lau

Appointment date: 2014-03-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A G Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: 144 Thatto Heath Road Thatto Heath St Helens WA9 5PE England

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yan Xing

Change date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COKEY LOGISTICS LTD

8 ROYATE HILL,BRISTOL,BS5 6LP

Number:08112175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAYMON BRITTON LIMITED

FLEMING BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE2 3AE

Number:09173067
Status:ACTIVE
Category:Private Limited Company

DEQA FOODS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11172862
Status:ACTIVE
Category:Private Limited Company

EDGAR, DUNN & COMPANY LIMITED

FIRST FLOOR, 3,LONDON,EC3A 6AB

Number:02698958
Status:ACTIVE
Category:Private Limited Company

FINCH DEVELOPMENTS LTD

THE POINT, NEWLAND HOUSE,LINCOLN,LN6 3QN

Number:11611951
Status:ACTIVE
Category:Private Limited Company

P.W. MERKLE LIMITED

18 OAKHURST RISE,CARSHALTON,SM5 4AG

Number:00344980
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