Advanced company searchLink opens in new window

UK DWS ENVIRONMENTAL PROTECTION TECHNOLOGY INT'L LIMITED

Company number 09070208

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)
18 Jan 2025 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 18 January 2025
14 Oct 2024 AA Accounts for a dormant company made up to 30 June 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
08 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
29 Jun 2022 CH04 Secretary's details changed for Uk Qili International Investment Adviser Ltd on 29 June 2022
24 Mar 2022 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 24 March 2022
22 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CH01 Director's details changed for Wenchuang Wei on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
29 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 Jun 2018 CH04 Secretary's details changed for Uk Qili International Investment Adviser Ltd on 29 June 2018
29 Jun 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 29 June 2018
28 Jul 2017 PSC01 Notification of Wenchuang Wei as a person with significant control on 30 June 2016
28 Jul 2017 CH01 Director's details changed for Wenchuang Wei on 28 July 2017
07 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued