ZHEJIANG NEON LEISURE PRODUCTS CO., LTD
Company number 10662489
- Company Overview for ZHEJIANG NEON LEISURE PRODUCTS CO., LTD (10662489)
- Filing history for ZHEJIANG NEON LEISURE PRODUCTS CO., LTD (10662489)
- People for ZHEJIANG NEON LEISURE PRODUCTS CO., LTD (10662489)
- More for ZHEJIANG NEON LEISURE PRODUCTS CO., LTD (10662489)
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) |
---|---|---|---|
25 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 10662489 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
17 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 17 December 2024 | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
28 Feb 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 28 February 2022 | |
28 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 28 February 2022 | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
04 Mar 2021 | PSC01 | Notification of Jinzhu Liu as a person with significant control on 4 March 2021 | |
04 Mar 2021 | PSC07 | Cessation of Liangping Zeng as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Jinzhu Liu as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Liangping Zeng as a director on 4 March 2021 | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Feb 2019 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 26 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
26 Feb 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 26 February 2019 | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|