CYANSTONE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/04/2228 April 2022 Appointment of Miss Lei Liu as a director on 2022-04-20

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Director's details changed for Mr Shiqi Xu on 2021-12-03

View Document

08/12/218 December 2021 Registered office address changed from 5th Floor 4 Moorgate London EC2R 6DA England to 301 Neroli House 301 Neroli House14 Piazza Walk London E1 8ZH on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 301 Neroli House 301 Neroli House14 Piazza Walk London E1 8ZH United Kingdom to 301 Neroli House 14 Piazza Walk London E1 8ZH on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Miss Lei Liu as a secretary on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Mr Shiqi Xu on 2021-12-03

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Change of details for Mr Shiqi Xu as a person with significant control on 2021-12-03

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 31/12/19 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 4 MOORGATE LONDON EC2R 6DA ENGLAND

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM WEY HOUSE 58 HAMM MOOR LANE ADDLESTONE SURREY KT15 2SF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM OFFICE 22, FRONT OFFICE BLOCK 41- 61 MOLESEY ROAD, HERSHAM KT12 4RZ UNITED KINGDOM

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIYUN TAN

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DIYUN TAN

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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