UK ALEX MAGGIE INTERNATIONAL BRAND MANAGEMENT CO., LTD
Company number 11006866
- Company Overview for UK ALEX MAGGIE INTERNATIONAL BRAND MANAGEMENT CO., LTD (11006866)
- Filing history for UK ALEX MAGGIE INTERNATIONAL BRAND MANAGEMENT CO., LTD (11006866)
- People for UK ALEX MAGGIE INTERNATIONAL BRAND MANAGEMENT CO., LTD (11006866)
- More for UK ALEX MAGGIE INTERNATIONAL BRAND MANAGEMENT CO., LTD (11006866)
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) |
---|---|---|---|
17 Feb 2025 | RP10 | Address of person with significant control Wanqun Miao changed to 11006866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 February 2025 | |
17 Feb 2025 | RP09 | Address of officer Wanqun Miao changed to 11006866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 February 2025 | |
17 Feb 2025 | RP05 | Registered office address changed to PO Box 4385, 11006866 - Companies House Default Address, Cardiff, CF14 8LH on 17 February 2025 | |
06 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
05 Nov 2024 | AP04 | Appointment of Radagon Consulting Limited as a secretary on 5 November 2024 | |
05 Nov 2024 | TM02 | Termination of appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 November 2024 | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
27 Jul 2021 | AD01 | Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 27 July 2021 | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
10 Oct 2018 | PSC04 | Change of details for Wanqun Miao as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH04 | Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Wanqun Miao on 10 October 2018 | |
26 Dec 2017 | AD01 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 26 December 2017 | |
11 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-11
|