Advanced company searchLink opens in new window

UK JINGHUA LIMITED

Company number 13297313

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)
20 Feb 2025 DS01 Application to strike the company off the register
28 Nov 2024 AD01 Registered office address changed from Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG to 69 Aberdeen Avenue Cambridge CB2 8DL on 28 November 2024
29 Aug 2024 TM01 Termination of appointment of Ian Mark Baker as a director on 28 March 2021
29 Aug 2024 PSC07 Cessation of Ian Mark Baker as a person with significant control on 28 March 2021
29 Aug 2024 PSC01 Notification of Min Wang as a person with significant control on 28 March 2021
29 Aug 2024 AP01 Appointment of Min Wang as a director on 28 March 2021
15 Aug 2024 TM02 Termination of appointment of Soowise Ltd as a secretary on 28 March 2021
15 Aug 2024 TM01 Termination of appointment of Min Wang as a director on 28 March 2021
15 Aug 2024 PSC07 Cessation of Min Wang as a person with significant control on 28 March 2021
15 Aug 2024 AP01 Appointment of Ian Mark Baker as a director on 28 March 2021
15 Aug 2024 PSC01 Notification of Ian Mark Baker as a person with significant control on 28 March 2021
16 Jul 2024 AD01 Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL United Kingdom to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 16 July 2024
05 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
28 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
05 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CH01 Director's details changed for Min Wang on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 69 Aberdeen Avenue Cambridge CB2 8DL on 31 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
28 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-28
  • GBP 1,000