- Company Overview for MICROSUPER GROUP CO., LTD (11754388)
- Filing history for MICROSUPER GROUP CO., LTD (11754388)
- People for MICROSUPER GROUP CO., LTD (11754388)
- More for MICROSUPER GROUP CO., LTD (11754388)
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 | RP10 | Address of person with significant control Jing Zhao changed to 11754388 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 January 2025 | |
26 Jan 2025 | RP09 | Address of officer Jing Zhao changed to 11754388 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 January 2025 | |
25 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 11754388 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
14 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 14 December 2024 | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
25 May 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
31 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
30 Mar 2022 | PSC04 | Change of details for Wene Shu as a person with significant control on 30 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
30 Mar 2022 | PSC07 | Cessation of Jing Zhao as a person with significant control on 30 March 2022 | |
30 Mar 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 30 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Jing Zhao as a director on 30 March 2022 | |
30 Mar 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 30 March 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 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Jan 2021 | AP01 | Appointment of Wene Shu as a director on 18 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
18 Jan 2021 | PSC01 | Notification of Jing Zhao as a person with significant control on 18 January 2021 | |
18 Jan 2021 | AP01 | Appointment of Jing Zhao as a director on 18 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Wene Shu as a person with significant control on 18 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Wene Shu as a director on 18 January 2021 |