Advanced company searchLink opens in new window

SMAX FURNITURE TECHNOLOGY CO., LTD

Company number 13268882

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)
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
11 Feb 2025 AD01 Registered office address changed from PO Box 4385 13268882 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 11 February 2025
09 Jan 2025 RP10 Address of person with significant control Ping Wang changed to 13268882 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025
09 Jan 2025 RP09 Address of officer Ping Wang changed to 13268882 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025
09 Jan 2025 RP09 Address of officer Uk Psh Business Secretary Limited changed to 13268882 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025
09 Jan 2025 RP05 Registered office address changed to PO Box 4385, 13268882 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2025
26 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
12 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Mar 2022 AP04 Appointment of Uk Psh Business Secretary Limited as a secretary on 4 March 2022
04 Mar 2022 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 291 Brighton Road South Croydon CR2 6EQ on 4 March 2022
07 Aug 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon Surrey CR2 6EQ on 7 August 2021
15 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-15
  • GBP 10,000