JIANCHUAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 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

06/06/236 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/11/2126 November 2021 Registered office address changed from Office 7 35-37 Ludgate Hill, London, Uk, England, London Uk EC4M 7JN England to 6 Union Street London SE1 1SZ on 2021-11-26

View Document

05/02/215 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWEI SHI

View Document

21/05/1821 May 2018 CESSATION OF BIN YE AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 TERMINATE DIR APPOINTMENT

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAWEI SHI

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HADEN

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOSEPH HADEN / 08/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 35-37 LUDGATE HILL OFFICE 7, 35-37 LUDGATE HILL LONDON UK EC4M 7JN ENGLAND

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 52 FREEGROVE ROAD LONDON N7 9RQ UNITED KINGDOM

View Document

11/10/1611 October 2016 Registered office address changed from , 35-37 Ludgate Hill Office 7, 35-37 Ludgate Hill, London, Uk, EC4M 7JN, England to 6 Union Street London SE1 1SZ on 2016-10-11

View Document

11/10/1611 October 2016 Registered office address changed from , 52 Freegrove Road, London, N7 9RQ, United Kingdom to 6 Union Street London SE1 1SZ on 2016-10-11

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED ALEXANDER JOSEPH HADEN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAWEI SHI

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWEI SHI / 04/05/2016

View Document

04/05/164 May 2016 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 6 Union Street London SE1 1SZ on 2016-05-04

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

29/01/1629 January 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


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