- Company Overview for ALUTECH INDUSTRY CO., LTD (11084275)
- Filing history for ALUTECH INDUSTRY CO., LTD (11084275)
- People for ALUTECH INDUSTRY CO., LTD (11084275)
- More for ALUTECH INDUSTRY CO., LTD (11084275)
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) |
---|---|---|---|
26 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 11084275 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 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 | |
19 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
15 Nov 2021 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 15 November 2021 | |
15 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 15 November 2021 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
26 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Caifei Xu on 6 November 2018 | |
06 Nov 2018 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 6 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
06 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 6 November 2018 | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|