CHINA INFRASTRUCTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-24 with no updates |
14/04/2514 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-24 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Registered office address changed from Suite 77 19-21 Crawford Street London W1H 1PJ to Unit 17 Stanley Green Industrial Estate Stanley Green Road Poole Dorset BH15 3th on 2022-10-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | DIRECTOR APPOINTED MARIA DEL MARTIRIO JIMENEZ CAMACHO |
19/09/1719 September 2017 | DIRECTOR APPOINTED DR FRANCISCO JAVIER HEREDIA YZQUIERDO |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES IAN MARK STUART |
22/08/1722 August 2017 | CESSATION OF FINANCE-X LTD AS A PSC |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
07/11/167 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
10/12/1510 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA JOUBERT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/11/132 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN MARK STUART / 22/10/2012 |
12/04/1212 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
21/12/1121 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/06/1120 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
28/10/1028 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
24/06/1024 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARJORIE JOUBERT / 21/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN MARK STUART / 21/10/2009 |
24/11/0924 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
06/11/086 November 2008 | 31/10/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 77-78 MARYLEBONE HIGH STREET LONDON W1U 5AP |
25/07/0725 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/02/0610 February 2006 | NEW SECRETARY APPOINTED |
24/01/0624 January 2006 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
25/07/0525 July 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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