WANGPING TRAVEL LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewConfirmation statement made on 2024-02-07 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Cessation of Xuan Zhou as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Termination of appointment of Xuan Zhou as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 258 DALRY ROAD EDINBURGH MIDLOTHIAN EH11 2JQ

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
24/04/1924 April 2019 DIRECTOR APPOINTED MR YANG LIU

View Document

17/04/1917 April 2019 SECRETARY APPOINTED MR XUAN ZHOU

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JIE SONG

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XUAN ZHOU

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANG LIU

View Document

11/04/1911 April 2019 CESSATION OF JIE SONG AS A PSC

View Document

11/04/1911 April 2019 SUB-DIVISION OF SHARES APPROVED 06/03/2019

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document



31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIDSON-ROSE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 57 PENTLAND VIEW EDINBURGH EH10 6PY

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 57 PENTLAND VIEW EDINBURGH EH10 6PY

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company