DAHUA TECHNOLOGY UK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Yuning Zhao as a director on 2022-01-26

View Document

10/02/2210 February 2022 Appointment of Cheng Li as a secretary on 2020-03-01

View Document

10/02/2210 February 2022 Termination of appointment of Cheng Li as a secretary on 2022-01-26

View Document

10/02/2210 February 2022 Termination of appointment of Liquan Fu as a director on 2022-01-26

View Document

10/02/2210 February 2022 Appointment of Hongming Qian as a director on 2022-01-26

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / LIQUAN FU / 09/05/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY XIUYAN ZHANG

View Document

13/03/2013 March 2020 SECRETARY APPOINTED MR CHEN LI

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHEN LI / 01/03/2020

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY NIFAN MA

View Document

05/09/195 September 2019 SECRETARY APPOINTED MRS XIUYAN ZHANG

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM QUEEN ANNE HOUSE 25-27 BROADWAY MAIDENHEAD BERKSHIRE SL6 1NB UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR LIQUAN FU / 02/06/2016

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/06/1623 June 2016 SECRETARY APPOINTED NIFAN MA

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED LIQUAN FU

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

23/06/1623 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RETURN.COM LTD


  • 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