STILL WATERS GREEN TECHNOLOGY LIMITED
Company number 11828448
- Company Overview for STILL WATERS GREEN TECHNOLOGY LIMITED (11828448)
- Filing history for STILL WATERS GREEN TECHNOLOGY LIMITED (11828448)
- People for STILL WATERS GREEN TECHNOLOGY LIMITED (11828448)
- Charges for STILL WATERS GREEN TECHNOLOGY LIMITED (11828448)
- More for STILL WATERS GREEN TECHNOLOGY LIMITED (11828448)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
17 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 May 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
19 Dec 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Zhe Zhang on 26 July 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
08 Dec 2022 | MR04 | Satisfaction of charge 118284480001 in full | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Steven Markscheid on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 30 Orange Street London WC2H 7HF United Kingdom to 30 Orange Street London WC2H 7HF on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Ms Wenxi He as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Wenxi He on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Zhe Zhang on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 30 Orange Street London WC2H 7HF on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Steven Markscheid on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Ms Wenxi He as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Ms Wenxi He on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Zhe Zhang on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Calder & Co 30 Orange Street London WC2H 7HF on 13 June 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
13 Apr 2021 | TM01 | Termination of appointment of Ning Zhang as a director on 13 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates |