Advanced company searchLink opens in new window

CENOS INDUSTRIAL MANUFACTURE CO., LIMITED

Company number 08824451

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)
28 Dec 2023 AA Accounts for a dormant company made up to 28 December 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from Unit 1804, Unit 1804,South Bank Tower, 55 Upper Ground, London SE1 9EY England to Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY on 11 October 2022
02 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Oct 2021 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 14 October 2021
14 Oct 2021 AP04 Appointment of Uk Sinosia Business Limited as a secretary on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Unit 1804, Unit 1804,South Bank Tower, 55 Upper Ground, London SE1 9EY on 14 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
11 Aug 2021 CH01 Director's details changed for Xiaoming Cao on 10 August 2021
23 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CH01 Director's details changed for Xiaoming Cao on 13 December 2018
13 Dec 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 13 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Dec 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 December 2018
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
11 Jan 2017 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 11 January 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016