CHINESE ENTERPRISER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-02-29

View Document

06/05/256 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

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

13/01/2513 January 2025 Confirmation statement made on 2024-10-28 with no updates

View Document

25/03/2425 March 2024 Change of details for Mr Mingliang Chen as a person with significant control on 2024-03-11

View Document

22/03/2422 March 2024 Registered office address changed from Cherry Acres Commercial Centre Piddington Bicester OX25 1QN England to Bungalow Weston Turville Golf Club New Road, Weston Turville Aylesbury HP22 5QT on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Mingliang Chen on 2024-03-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

12/03/2112 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075116990011

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075116990010

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075116990012

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075116990013

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075116990002

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075116990001

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075116990003

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075116990008

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075116990009

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINGLIANG CHEN

View Document

23/12/1923 December 2019 CESSATION OF MINGLIANG CHEN AS A PSC

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990005

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990006

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990007

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990004

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990001

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075116990003

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

19/07/1719 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR MINGLIANG CHEN

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MINGLIANG CHEN

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information