83688178 INTL LTD

Company Documents

DateDescription
18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-26 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Appointment of Miss Magdalena Izabela Skoczylas as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/11/2328 November 2023 Registered office address changed from PO Box 4385 13305008 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-11-28

View Document

11/10/2311 October 2023 Elect to keep the directors' residential address register information on the public register

View Document

11/10/2311 October 2023 Change of details for Shensheng Zhao as a person with significant control on 2023-09-28

View Document

11/10/2311 October 2023 Withdrawal of the directors' residential address register information from the public register

View Document

27/09/2327 September 2023 Registered office address changed to PO Box 4385, 13305008 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/12/223 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

18/06/2118 June 2021 PSC'S CHANGE OF PARTICULARS / SHENSHENG ZHAO / 22/04/2021

View Document

18/06/2118 June 2021 Change of details for Shensheng Zhao as a person with significant control on 2021-04-22

View Document

17/06/2117 June 2021 Change of details for Shensheng Zhao as a person with significant control on 2021-04-22

View Document

17/06/2117 June 2021 Director's details changed for Shensheng Zhao on 2021-04-22

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / SHENSHENG ZHAO / 22/04/2021

View Document

17/06/2117 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / SHENSHENG ZHAO / 22/04/2021

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHUI FUNG

View Document

22/04/2122 April 2021 CESSATION OF CHUI MEI FUNG AS A PSC

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED SHENSHENG ZHAO

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHENSHENG ZHAO

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information