- Company Overview for JASON CHEMICALS SOLUTION LIMITED (08634684)
- Filing history for JASON CHEMICALS SOLUTION LIMITED (08634684)
- People for JASON CHEMICALS SOLUTION LIMITED (08634684)
- More for JASON CHEMICALS SOLUTION LIMITED (08634684)
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 Jan 2025 | RP09 | Address of officer Yunma Tianlong International Consulting Co., Limited changed to 08634684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP09 | Address of officer Busy Secretary Service Limited changed to 08634684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 08634684 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2025 | |
02 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
18 Apr 2024 | TM02 | Termination of appointment of Busy Secretary Service Limited as a secretary on 18 April 2024 | |
26 Dec 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
19 Jun 2023 | AP04 | Appointment of Busy Secretary Service Limited as a secretary on 19 June 2023 | |
19 Jun 2023 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 19 June 2023 | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
20 Jul 2022 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 20 July 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Ning Zhu on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 291 Brighton Road South Croydon CR2 6EQ on 6 June 2022 | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
18 Jun 2021 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 18 June 2021 | |
18 Jun 2021 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 18 June 2021 | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Jun 2019 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Sunway Top Consultancy Limited as a secretary on 28 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
28 Jun 2019 | AD01 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to Chase Business Centre 39-41 Chase Side London N14 5BP on 28 June 2019 |