Having been setup in 2007, Ceg Ufp Ltd has its registered office in Cambridge, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has no directors listed.
Document Type | Date | |
---|---|---|
MR01 - N/A | 23 September 2020 | |
CS01 - N/A | 07 September 2020 | |
MR01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
MR04 - N/A | 21 February 2020 | |
PSC02 - N/A | 22 January 2020 | |
PSC07 - N/A | 22 January 2020 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
CH01 - Change of particulars for director | 18 November 2019 | |
CH01 - Change of particulars for director | 18 November 2019 | |
CH01 - Change of particulars for director | 18 November 2019 | |
AD01 - Change of registered office address | 01 October 2019 | |
CS01 - N/A | 11 September 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 07 June 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 06 June 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
CS01 - N/A | 12 September 2016 | |
AUD - Auditor's letter of resignation | 07 July 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 14 September 2015 | |
CH01 - Change of particulars for director | 12 September 2015 | |
CH01 - Change of particulars for director | 11 September 2015 | |
CH03 - Change of particulars for secretary | 11 September 2015 | |
CH01 - Change of particulars for director | 11 September 2015 | |
AA - Annual Accounts | 25 March 2015 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
AP01 - Appointment of director | 27 October 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 23 April 2014 | |
RESOLUTIONS - N/A | 09 January 2014 | |
AP01 - Appointment of director | 23 December 2013 | |
MR01 - N/A | 23 December 2013 | |
MR04 - N/A | 18 December 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 23 March 2012 | |
RESOLUTIONS - N/A | 13 March 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AD01 - Change of registered office address | 14 September 2010 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
RESOLUTIONS - N/A | 11 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
NEWINC - New incorporation documents | 29 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 September 2020 | Outstanding |
N/A |
A registered charge | 03 July 2020 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
Debenture | 24 July 2008 | Fully Satisfied |
N/A |