- Company Overview for TSIT MOTORS AND PUMPS CO., LTD (10522028)
- Filing history for TSIT MOTORS AND PUMPS CO., LTD (10522028)
- People for TSIT MOTORS AND PUMPS CO., LTD (10522028)
- More for TSIT MOTORS AND PUMPS CO., LTD (10522028)
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) |
---|---|---|---|
20 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 10522028 - Companies House Default Address, Cardiff, CF14 8LH on 20 January 2025 | |
20 Jan 2025 | RP10 | Address of person with significant control Sien Chen changed to 10522028 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025 | |
20 Jan 2025 | RP09 | Address of officer Sien Chen changed to 10522028 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025 | |
20 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 10522028 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025 | |
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
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 |