CET PRODUCT SERVICE LTD.

Company Documents

DateDescription
31/07/2531 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Yanru Chen as a director on 2025-03-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/09/241 September 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

23/08/2423 August 2024 Registered office address changed from PO Box 4385 12954421 - Companies House Default Address Cardiff CF14 8LH to Beacon House Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2024-08-23

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of Jing Ma as a director on 2023-09-01

View Document

18/09/2318 September 2023 Appointment of Ms Yanru Chen as a director on 2023-09-01

View Document

09/05/239 May 2023 Registered office address changed to PO Box 4385, 12954421 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/02/2219 February 2022 Appointment of Mrs Jing Ma as a director on 2022-02-18

View Document

19/02/2219 February 2022 Termination of appointment of Yanru Chen as a director on 2022-02-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 1 Mallett Grove Mulberry Park, Combe Down Bath BA2 5FG England to Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2021-07-28

View Document

14/07/2114 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANG LI

View Document

14/07/2114 July 2021 PSC'S CHANGE OF PARTICULARS / MS FANG LI / 12/07/2021

View Document

14/07/2114 July 2021 CESSATION OF YIXIAN XIANG AS A PSC

View Document

14/07/2114 July 2021 DIRECTOR APPOINTED MS YANRU CHEN

View Document

14/07/2114 July 2021 APPOINTMENT TERMINATED, DIRECTOR YIXIAN XIANG

View Document

14/07/2114 July 2021 APPOINTMENT TERMINATED, DIRECTOR YANRU CHEN

View Document

14/07/2114 July 2021 DIRECTOR APPOINTED MS YANRU CHEN

View Document

14/07/2114 July 2021 DIRECTOR APPOINTED MS FANG LI

View Document

14/07/2114 July 2021 REGISTERED OFFICE CHANGED ON 14/07/2021 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

14/07/2114 July 2021 REGISTERED OFFICE CHANGED ON 14/07/2021 FROM 1 1 MALLETT GROVE MULBERRY PARK COMBE DOWN BATH BA2 5FG ENGLAND

View Document

14/07/2114 July 2021 CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information