JIANGSU DOWCROP AGRO-TECH CO., LTD
Company number 11322466
- Company Overview for JIANGSU DOWCROP AGRO-TECH CO., LTD (11322466)
- Filing history for JIANGSU DOWCROP AGRO-TECH CO., LTD (11322466)
- People for JIANGSU DOWCROP AGRO-TECH CO., LTD (11322466)
- More for JIANGSU DOWCROP AGRO-TECH CO., LTD (11322466)
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 Hk Deqin Group Limited changed to 11322466 - 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 | |
14 Aug 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
06 Apr 2022 | CH04 | Secretary's details changed for Hk Deqin Group Limited on 6 April 2022 | |
29 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 29 March 2022 | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
22 Jul 2019 | PSC01 | Notification of Linghui Cui as a person with significant control on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Linghui Cui as a director on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Linghui Cui as a person with significant control on 22 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Linghui Cui as a director on 22 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
12 Dec 2018 | CH04 | Secretary's details changed for Hk Deqin Group Limited on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Linghui Cui on 12 December 2018 | |
12 Dec 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 12 December 2018 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|