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)
10 Sep 2020 PSC07 Cessation of Utilisoft Limited as a person with significant control on 8 September 2020
10 Sep 2020 AP01 Appointment of Mr Thomas Erik Rassmuson as a director on 8 September 2020
10 Sep 2020 AP01 Appointment of Mr Jonathan Navon as a director on 8 September 2020
10 Sep 2020 AP01 Appointment of Mr James Robert Nichol as a director on 8 September 2020
10 Sep 2020 AP01 Appointment of Mr Richard Peter Nicholls as a director on 8 September 2020
10 Sep 2020 AP01 Appointment of Mr Christian James Coles as a director on 8 September 2020
10 Sep 2020 AD01 Registered office address changed from Utilihouse East Terrace Chorley PR7 6TE England to 80 Hammersmith Road London W14 8UD on 10 September 2020
08 Sep 2020 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Steven Paul Gosling as a director on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Andrew Michael Green as a director on 8 September 2020
09 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Oct 2019 ANNOTATION Rectified the AP01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or derived from something factually inaccurate.
15 Oct 2019 ANNOTATION Rectified the AP01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
15 Oct 2019 ANNOTATION Rectified the AP01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
15 Oct 2019 ANNOTATION Rectified the TM01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
15 Oct 2019 ANNOTATION Rectified the TM01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
14 Oct 2019 ANNOTATION Rectified the TM01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
14 Oct 2019 ANNOTATION Rectified the TM01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
14 Oct 2019 ANNOTATION Clarification the TM01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
14 Oct 2019 ANNOTATION Rectified the AP01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
14 Oct 2019 ANNOTATION Rectified the AP01 was removed from the public register on 09/12/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted