CEG REGIONAL LIMITED

21 Buckingham Gate 21 Buckingham Gate, Westminster, SW1E 6LB, London, United Kingdom
StatusACTIVE
Company No.09692730
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CEG REGIONAL LIMITED is an active private limited company with number 09692730. It was incorporated 8 years, 9 months, 20 days ago, on 20 July 2015. The company address is 21 Buckingham Gate 21 Buckingham Gate, Westminster, SW1E 6LB, London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-13

Psc name: Samlino Group a/S

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compareeuropegroup Limited

Cessation date: 2023-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

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: 02 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr Stefan Christian Hougaard Bruun

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 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: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-27

Psc name: Compareeuropegroup Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 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: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: 21 Buckingham Gate 21 Buckingham Gate Westminster London SW1E 6LB

Change date: 2019-04-16

Old address: Broadbent House 65 Grosvenor Street London W1K 3JH England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Stefan Christian Hougaard Bruun

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Thomas Munk

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Gagliardi

Termination date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Munk

Appointment date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgy Egorov

Termination date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 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: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Georgy Egorov

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-24

Officer name: Daniel Vogel

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 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: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Second filing of annual return with made up date

Date: 10 Nov 2016

Action Date: 20 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: , 65 Grosvenor Street, Broadbent House, London, W1K 3JH, England

Change date: 2016-10-19

New address: Broadbent House 65 Grosvenor Street London W1K 3JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

New address: Broadbent House 65 Grosvenor Street London W1K 3JH

Change date: 2016-10-18

Old address: , 65 Grosvenor Street, London, W1K 3JH, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: , 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

New address: Broadbent House 65 Grosvenor Street London W1K 3JH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2015-12-31

Documents

View document PDF

Annual return company

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mr Daniel Vogel

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL TECH TRAINING LIMITED

34 MOUNT ROAD,HAYES,UB3 3LJ

Number:11964917
Status:ACTIVE
Category:Private Limited Company

DOWNTON MEDICAL LIMITED

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:09676454
Status:ACTIVE
Category:Private Limited Company

KAFA MEDICAL LIMITED

FLAT 8,MANCHESTER,M14 7FZ

Number:09194613
Status:ACTIVE
Category:Private Limited Company

LTE MACHINERY (UK) LIMITED

6 BAYVIEW TERRACE,DERRY,BT48 7EE

Number:NI649839
Status:ACTIVE
Category:Private Limited Company

PORTCULLIS FUNDED DEVELOPMENTS LIMITED

THE ENTERPRISE CENTRE,WOOLPIT,IP30 9WR

Number:10712950
Status:ACTIVE
Category:Private Limited Company

RUSTIC GARDEN SUPPLIES LIMITED

UNIT 9 VALLIS TRADING ESTATE,FROME,BA11 3DT

Number:04588401
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