(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hanzi industrial international co., LTDcertificate issued on 25/04/23
filed on: 25th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 15th Nov 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Mon, 15th Nov 2021 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Thu, 13th Sep 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 13th Sep 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) On Tue, 17th Oct 2017, company appointed a new person to the position of a secretary
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 17th Oct 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On Mon, 5th Dec 2016, company appointed a new person to the position of a secretary
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 32 Adventures Court 12 Newport Avenue London E14 2DN on Wed, 7th Dec 2016 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 27th Nov 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 22nd Nov 2013. Old Address: Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 9th Nov 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 9th Nov 2012, company appointed a new person to the position of a secretary
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2011
| incorporation
|
Free Download
(25 pages)
|