- Company Overview for TSS INDUSTRIES CO., LIMITED (11434730)
- Filing history for TSS INDUSTRIES CO., LIMITED (11434730)
- People for TSS INDUSTRIES CO., LIMITED (11434730)
- More for TSS INDUSTRIES CO., LIMITED (11434730)
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 | RP10 | Address of person with significant control Liping Luo changed to 11434730 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
25 Jan 2025 | RP09 | Address of officer Liping Luo changed to 11434730 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
25 Jan 2025 | RP09 | Address of officer Uk Psh Business Secretary Limited changed to 11434730 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
17 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 17 December 2024 | |
28 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
07 Jun 2024 | PSC01 | Notification of Sim Posih Gemonn as a person with significant control on 7 June 2024 | |
07 Jun 2024 | AP01 | Appointment of Sim Posih Gemonn as a director on 7 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Liping Luo as a director on 7 June 2024 | |
07 Jun 2024 | PSC07 | Cessation of Liping Luo as a person with significant control on 7 June 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
08 Jun 2022 | AP04 | Appointment of Uk Psh Business Secretary Limited as a secretary on 8 June 2022 | |
08 Jun 2022 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 8 June 2022 | |
22 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 22 March 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates |