Advanced company searchLink opens in new window

BGI TRADING LIMITED

Company number 10971802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Full accounts made up to 31 March 2023
17 Nov 2023 MR01 Registration of charge 109718020002, created on 14 November 2023
06 Nov 2023 PSC05 Change of details for Cf Pathways Limited as a person with significant control on 31 October 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
12 Sep 2023 PSC02 Notification of Cf Pathways Limited as a person with significant control on 12 October 2022
11 Sep 2023 PSC02 Notification of Cf Energy Solutions Limited as a person with significant control on 12 October 2022
30 May 2023 AD01 Registered office address changed from 80 Hammersmith Road London W14 8UD England to 245 Hammersmith Road London W6 8PW on 30 May 2023
31 Mar 2023 AA Full accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 TM01 Termination of appointment of James Robert Nichol as a director on 12 November 2021
12 Nov 2021 PSC07 Cessation of James Robert Nichol as a person with significant control on 12 November 2021
30 Sep 2021 PSC01 Notification of James Robert Nichol as a person with significant control on 8 September 2020
30 Sep 2021 PSC01 Notification of Richard Peter Nicholls as a person with significant control on 8 September 2020
30 Sep 2021 PSC01 Notification of Thomas Erik Rassmuson as a person with significant control on 8 September 2020
30 Sep 2021 PSC01 Notification of Jonathan Navon as a person with significant control on 8 September 2020
27 Sep 2021 MR01 Registration of charge 109718020001, created on 9 September 2021
21 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
27 Aug 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
27 Aug 2021 AA Micro company accounts made up to 30 September 2020
31 Mar 2021 TM01 Termination of appointment of Christian James Coles as a director on 31 March 2021
13 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
11 Sep 2020 PSC05 Change of details for Utilisoft Limited as a person with significant control on 8 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 PSC02 Notification of Brook Green Innovations Limited as a person with significant control on 8 September 2020