- Company Overview for BOSIDENG UK LIMITED (07421433)
- Filing history for BOSIDENG UK LIMITED (07421433)
- People for BOSIDENG UK LIMITED (07421433)
- More for BOSIDENG UK LIMITED (07421433)
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) |
---|---|---|---|
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 Jul 2015 | AD01 | Registered office address changed from , Bosideng Building Bradford Business Park, 5 Kings Gate, Canal Road, Bradford, West Yorkshire, BD1 4SJ to 11 Ripon Way St. Albans AL4 9AJ on 27 July 2015 | |
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
25 Jul 2014 | AP01 | Appointment of Ms Hong Qing Yao as a director on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Wei Zhu as a director on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Guangjian Shen as a director on 25 July 2014 | |
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Ceo Wei Wayne Zhu on 7 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Ceo Wei Wayne Zhu as a director | |
07 Dec 2011 | CH01 | Director's details changed for Guangjian Shen on 1 December 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Yun Kuen Mak on 1 December 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Dekang Gao on 1 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 8 November 2011 | |
20 Jan 2011 | AP01 | Appointment of Dekang Gao as a director | |
20 Jan 2011 | AP01 | Appointment of Yun Kuen Mak as a director | |
20 Jan 2011 | AP01 | Appointment of Guangjian Shen as a director |