- Company Overview for T & S MINGS LIMITED (10521620)
- Filing history for T & S MINGS LIMITED (10521620)
- People for T & S MINGS LIMITED (10521620)
- More for T & S MINGS LIMITED (10521620)
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) |
---|---|---|---|
09 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | PSC01 | Notification of Fang Wang Xiou as a person with significant control on 24 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Fang Wang Xiou as a director on 24 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Yoke Sun Wong as a person with significant control on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Yoke Sun Wong as a director on 24 August 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to 40-41 Church Street Falmouth TR11 3EF on 28 January 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 20 August 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 13 March 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | PSC07 | Cessation of Fang Wang Xiou as a person with significant control on 1 June 2018 | |
01 Nov 2018 | PSC01 | Notification of Yoke Sun Wong as a person with significant control on 1 June 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Fang Wang Xiou as a director on 1 June 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Yoke Sun Wong as a director on 1 June 2018 | |
28 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 |