Advanced company searchLink opens in new window

DAHUATEX INDUSTRIAL LIMITED

Company number 11305161

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 Uk Psh Business Secretary Limited changed to 11305161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025
16 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 16 December 2024
16 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
11 May 2022 AA Accounts for a dormant company made up to 30 April 2022
11 May 2022 AP04 Appointment of Uk Psh Business Secretary Limited as a secretary on 11 May 2022
11 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
11 May 2022 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 11 May 2022
26 Mar 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 26 March 2022
26 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
10 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 16 May 2019
16 May 2019 AD01 Registered office address changed from PO Box 4385 11305161: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 16 May 2019
20 Mar 2019 CH01 Director's details changed for Wan Xiao on 20 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
07 Feb 2019 RP05 Registered office address changed to PO Box 4385, 11305161: Companies House Default Address, Cardiff, CF14 8LH on 7 February 2019
11 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-11
  • GBP 10,000