Advanced company searchLink opens in new window

ABC RELIANCE CO., LTD.

Company number 10934192

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)
25 Jan 2025 RP09 Address of officer Sss Uk Secretary Co., Ltd changed to 10934192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025
18 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 18 December 2024
09 Oct 2024 AA Accounts for a dormant company made up to 31 August 2024
09 Oct 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
17 Jan 2024 CERTNM Company name changed zhongzhou special alloy tube co., LTD\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
09 Jan 2024 CS01 Confirmation statement made on 6 September 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Nov 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
02 Nov 2021 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 2 November 2021
02 Nov 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 2 November 2021
19 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
20 Sep 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 20 September 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
20 Sep 2018 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 20 September 2018
18 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
25 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-25
  • GBP 10,000