RUIXU ART LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Shutian Cheng as a director on 2025-02-19

View Document

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

View Document

29/01/2529 January 2025 Appointment of Mr Shutian Cheng as a director on 2025-01-26

View Document

29/01/2529 January 2025 Change of details for Ms Rui Xu as a person with significant control on 2025-01-12

View Document

26/01/2526 January 2025 Director's details changed for Ms Rui Xu on 2025-01-12

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from The Coach House to the Rear of 33 Crescent Way London SE4 1QL England to The Clubhouse 8 st. James's Square London SW1Y 4JU on 2021-11-22

View Document

18/11/2118 November 2021 Change of details for Ms Rui Xu as a person with significant control on 2021-11-16

View Document

18/11/2118 November 2021 Director's details changed for Ms Rui Xu on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU England to The Coach House to the Rear of 33 Crescent Way London SE4 1QL on 2021-11-16

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUI XU

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

16/12/1916 December 2019 CESSATION OF RUI XU AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 2 MIRAMAR LODGE 28 TENTERDEN GROVE LONDON NW4 1TD UNITED KINGDOM

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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