Advanced company searchLink opens in new window

CEG INTERNATIONAL LIMITED

Company number 11326878

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)
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
05 Jul 2023 AP01 Appointment of James Peter Bayley as a director on 29 June 2023
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
10 May 2022 AA Accounts for a dormant company made up to 31 August 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
09 Dec 2021 TM01 Termination of appointment of Elizabeth Ruth Armstrong as a director on 20 September 2021
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
28 Apr 2021 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
26 Apr 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
07 Oct 2020 PSC05 Change of details for Ceg Digital Limited as a person with significant control on 7 October 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
02 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Jan 2020 PSC02 Notification of Ceg Digital Limited as a person with significant control on 3 January 2020
22 Jan 2020 PSC07 Cessation of Ceg Administrative Services Limited as a person with significant control on 3 January 2020
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
06 Dec 2019 AP01 Appointment of David Ian Johnston as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019
01 Oct 2019 AD01 Registered office address changed from Kett House Station Road Cambridge CB1 2JH United Kingdom to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019
21 Aug 2019 AA01 Current accounting period extended from 30 April 2019 to 31 August 2019
12 Jul 2019 AP01 Appointment of Elizabeth Ruth Armstrong as a director on 2 July 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates