Advanced company searchLink opens in new window

MICROSUPER GROUP CO., LTD

Company number 11754388

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)
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