|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
15 Apr 2022
|
15 Apr 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS to Cng Associates 23 Austin Friars London EC2N 2QP on 14 January 2021
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 4 March 2019 with updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 24 September 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 4 March 2018 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Previous accounting period shortened from 28 February 2017 to 31 December 2016
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed from Flat 5 Rockleaze Bristol BS9 1nd England to 27-28 Eastcastle Street London W1W 8DH on 29 September 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Director's details changed for Mr Pan Guoping on 31 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Termination of appointment of Georgios (Also Known as George) Konstantinidis as a director on 31 March 2017
|