KONVIER GROUP LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Registered office address changed from PO Box 4385 10440846 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-11

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 10440846 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Tong Liu as a secretary on 2024-09-27

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Appointment of Tong Liu as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

01/09/231 September 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-09-01

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-10-12

View Document

12/10/2112 October 2021 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

16/10/2016 October 2020 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM FLAT 107 25 INDESCON SQUARE LONDON E14 9DG UNITED KINGDOM

View Document

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/02/193 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY GLOBAL EASE ENTERPRISE LIMITED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONG LIU

View Document

06/11/176 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

03/11/173 November 2017 COMPANY NAME CHANGED Y&T TEXTILE GROUP LTD CERTIFICATE ISSUED ON 03/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1621 October 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