CHENG YI PARCEL LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

02/05/252 May 2025 Cessation of Robert Wilkinson as a person with significant control on 2025-04-10

View Document

02/05/252 May 2025 Change of details for Mr Xiaofei Cheng as a person with significant control on 2025-04-10

View Document

18/03/2518 March 2025 Cessation of Robert Wilkinson as a person with significant control on 2025-01-01

View Document

18/03/2518 March 2025 Notification of Robert Wilkinson as a person with significant control on 2025-01-18

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-08-12 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Notification of Robert Wilkinson as a person with significant control on 2018-01-01

View Document

05/12/225 December 2022 Change of details for Mr Xiaofei Cheng as a person with significant control on 2022-12-01

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-01-31

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR XIAOFEI CHENG / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 26 WHITEMOOR COURT NOTTINGHAM NG8 5BY ENGLAND

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR XIAOFEI CHENG / 01/05/2020

View Document

28/06/2028 June 2020 DIRECTOR APPOINTED MR XIAOFEI CHENG

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOFEI CHENG

View Document

28/06/2028 June 2020 CESSATION OF ROBERT WILKINSON AS A PSC

View Document

28/06/2028 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILKINSON / 11/01/2020

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR XIAO CHENG

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILKINSON

View Document

11/02/2011 February 2020 CESSATION OF XIAO FEI CHENG AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ROBERT WILKINSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR XIAO FEI CHENG / 10/10/2018

View Document

11/10/1811 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/12/1627 December 2016 FIRST GAZETTE

View Document

25/02/1625 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM GLENWOOD NEWSTEAD ABBEY PARK NOTTINGHAM NG15 8GD ENGLAND

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 26 WHITEMOOR COURT NOTTINGHAM NG8 5BY ENGLAND

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