Advanced company searchLink opens in new window

ELEGANCE DECO CO., LIMITED

Company number 08971372

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)
23 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
14 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
02 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
02 Apr 2022 CH04 Secretary's details changed for Star Ocean Int'l Consultancy (Uk) Ltd on 2 April 2022
16 Dec 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 16 December 2021
17 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
21 May 2020 AA Accounts for a dormant company made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 AP01 Appointment of Dawei Wang as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Dawei Yang as a director on 10 April 2019
10 Apr 2019 PSC01 Notification of Dawei Wang as a person with significant control on 10 April 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
10 Apr 2019 CH04 Secretary's details changed for Star Ocean Int'l Consultancy (Uk) Ltd on 10 April 2019
10 Apr 2019 PSC07 Cessation of Dawei Yang as a person with significant control on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 10 April 2019
08 May 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016