Advanced company searchLink opens in new window

GUIZHOU HOLDING CO., LTD.

Company number 08415510

Filter by category

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)
04 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
04 Jun 2024 AA Accounts for a dormant company made up to 28 February 2024
15 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
05 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
01 May 2020 AA Accounts for a dormant company made up to 28 February 2020
29 Jan 2020 CH01 Director's details changed for Yi Mei on 26 January 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Nov 2019 CH01 Director's details changed for Yi Mei on 15 November 2019
18 Nov 2019 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 15 November 2019
18 Nov 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 18 November 2019
28 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
03 Dec 2018 CH01 Director's details changed for Yi Mei on 3 December 2018
03 Dec 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 3 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 3 December 2018
23 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
06 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Jan 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 9 January 2017