Advanced company searchLink opens in new window

ZHEJIANG FUSHITONG IMPORT & EXPORT CO., LTD.

Company number 09347171

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)
22 Jan 2025 RP05 Registered office address changed to PO Box 4385, 09347171 - Companies House Default Address, Cardiff, CF14 8LH on 22 January 2025
22 Jan 2025 RP09 Address of officer Sss Uk Secretary Co., Ltd changed to 09347171 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025
22 Jan 2025 RP09 Address of officer Lingbing Zeng changed to 09347171 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025
26 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
16 May 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
18 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
24 Nov 2021 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 24 November 2021
24 Nov 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 24 November 2021
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Nov 2018 CH01 Director's details changed for Lingbing Zeng on 30 November 2018
30 Nov 2018 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
30 Nov 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 30 November 2018
18 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
04 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates