KEW GREEN INTERMEDIATE TWO LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Christopher Dexter as a director on 2025-01-01

View Document

07/05/257 May 2025 Appointment of Mr Yong Joo Kim as a director on 2025-01-01

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2023-12-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Jianhui Zhou as a director on 2023-10-10

View Document

13/02/2413 February 2024 Termination of appointment of Xiaogang Xue as a director on 2023-10-10

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

09/08/219 August 2021 Change of details for China National Travel Service Group Corporation as a person with significant control on 2020-12-09

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 2ND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY TW9 1DT

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ALEX EDWARD PRITCHARD

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

10/08/1510 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090421560003

View Document

10/08/1510 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090421560002

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/153 February 2015 PREVSHO FROM 31/05/2015 TO 31/08/2014

View Document

29/01/1529 January 2015 23/01/15 STATEMENT OF CAPITAL GBP 101

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090421560001

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090421560003

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090421560002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090421560001

View Document

15/05/1415 May 2014 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