Advanced company searchLink opens in new window

UK FAYEPRUIS CHEMICAL CO., LTD

Company number 12470231

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)
16 Jan 2025 RP09 Address of officer Jingliang Shang changed to 12470231 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 January 2025
16 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12470231 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2025
05 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
05 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
05 Mar 2024 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 5 March 2024
05 Mar 2024 AP03 Appointment of Jingliang Shang as a secretary on 5 March 2024
19 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
10 Feb 2023 AP04 Appointment of Busy Secretary Service Limited as a secretary on 10 February 2023
10 Feb 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 10 February 2023
01 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
18 Jan 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 18 January 2022
18 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 18 January 2022
04 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Jan 2021 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 28 January 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2021 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 21 January 2021
21 Jan 2021 TM02 Termination of appointment of Uk Company Made Service Ltd as a secretary on 21 January 2021
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 1,000,000