Advanced company searchLink opens in new window

TSIT MOTORS AND PUMPS CO., LTD

Company number 10522028

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)
16 May 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 21 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 22 November 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
09 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 9 December 2021
09 Dec 2021 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 9 December 2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
23 Aug 2019 PSC01 Notification of Sien Chen as a person with significant control on 23 August 2019
23 Aug 2019 PSC07 Cessation of Yujie Zhou as a person with significant control on 23 August 2019
23 Aug 2019 AP01 Appointment of Sien Chen as a director on 23 August 2019
23 Aug 2019 TM01 Termination of appointment of Yujie Zhou as a director on 23 August 2019
01 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Nov 2018 CH01 Director's details changed for Yujie Zhou on 26 November 2018
26 Nov 2018 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 26 November 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
26 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 26 November 2018
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
13 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-13
  • GBP 10,000