R&F ONE NINE ELMS (UK) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/03/2514 March 2025 Full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Appointment of Vistra Cosec Limited as a secretary on 2024-10-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

09/07/249 July 2024 Satisfaction of charge 087077810003 in full

View Document

07/06/247 June 2024 Appointment of Mr. Chi Keung Wong as a director on 2024-05-08

View Document

07/06/247 June 2024 Appointment of Mr. How Mun Peter Lam as a director on 2024-05-08

View Document

24/05/2424 May 2024 Appointment of Qing Wu as a director on 2024-05-08

View Document

23/05/2423 May 2024 Termination of appointment of Sze Lim Li as a director on 2024-05-08

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

09/11/229 November 2022 Satisfaction of charge 087077810002 in full

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Mr Zhixiong Guan on 2022-03-01

View Document

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

View Document

20/07/2120 July 2021 Registered office address changed from Sky Gardens Nine Elms, 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB United Kingdom to 14 Carnation Way London SW8 5GZ on 2021-07-20

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR. ZHIXIONG GUAN

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SZE LIM LI / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / SZE LIM LI / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / LI ZHANG / 18/05/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 01/04/2020

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED WANDA ONE NINE ELMS (UK) LIMITED CERTIFICATE ISSUED ON 18/07/18

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 3RD FLOOR 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR UNITED KINGDOM

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR NING XIA

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED SZE LIM LI

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI ZHANG

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZE LIM LI

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR BENXI DING

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENXI DING / 31/03/2016

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENXIN DING / 26/09/2013

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENXIN DING / 16/07/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1X 6EA UNITED KINGDOM

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BENXI DING / 26/09/2013

View Document

26/09/1326 September 2013 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