NINGBO EASY LINK TECHNOLOGY CO., LTD.
Company number 12404783
- Company Overview for NINGBO EASY LINK TECHNOLOGY CO., LTD. (12404783)
- Filing history for NINGBO EASY LINK TECHNOLOGY CO., LTD. (12404783)
- People for NINGBO EASY LINK TECHNOLOGY CO., LTD. (12404783)
- More for NINGBO EASY LINK TECHNOLOGY CO., LTD. (12404783)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 26 December 2024 with no updates | |
07 Feb 2025 | AD01 | Registered office address changed from PO Box 4385 12404783 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 7 February 2025 | |
16 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 12404783 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2025 | |
16 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 12404783 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 January 2025 | |
16 Jan 2025 | RP09 | Address of officer Cuiying Shao changed to 12404783 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 January 2025 | |
16 Jan 2025 | RP10 | Address of person with significant control Cuiying Shao changed to 12404783 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 January 2025 | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
26 Dec 2023 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
26 Jan 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 26 January 2022 | |
26 Jan 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 26 January 2022 | |
26 Jan 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 26 January 2022 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
15 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-15
|