YIWU B&Y PRINTING MACHINERY CO., LTD.
Company number 10022519
- Company Overview for YIWU B&Y PRINTING MACHINERY CO., LTD. (10022519)
- Filing history for YIWU B&Y PRINTING MACHINERY CO., LTD. (10022519)
- People for YIWU B&Y PRINTING MACHINERY CO., LTD. (10022519)
- More for YIWU B&Y PRINTING MACHINERY CO., LTD. (10022519)
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 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
21 Feb 2025 | AD01 |
Registered office address changed from PO Box 4385 10022519 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 21 February 2025
This document is being processed and will be available in 10 days.
|
|
21 Jan 2025 | RP10 | Address of person with significant control Min Zhang changed to 10022519 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 January 2025 | |
21 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 10022519 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025 | |
17 Apr 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
06 Jun 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Feb 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 23 February 2022 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
22 Feb 2019 | PSC04 | Change of details for Min Zhang as a person with significant control on 22 February 2019 | |
31 Jan 2019 | 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 31 January 2019 | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
12 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 21 February 2017 | |
21 Feb 2017 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 17 February 2017 |