SINOCHEM RESOURCES UK LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Liang Shi as a director on 2025-08-01

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/07/2524 July 2025 Termination of appointment of Liang Gao as a director on 2025-07-21

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Director Guohong Tang as a director on 2023-06-05

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Chenhan Dai as a director on 2023-06-05

View Document

14/03/2314 March 2023 Auditor's resignation

View Document

07/12/227 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Appointment of Mr. Yongge Zhang as a director on 2022-11-15

View Document

17/11/2217 November 2022 Termination of appointment of Chao Zhang as a director on 2022-11-14

View Document

22/09/2222 September 2022 Registered office address changed from New Zealand House Seventeenth Floor 80 Haymarket London SW1Y 4TE to Fourth Floor 20-22 Bedford Row London Bedford Row London WC1R 4EB on 2022-09-22

View Document

27/01/2227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD KONN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR GUOQING ZHANG

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR XIN LI

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR YU LIN

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR CHENHAN DAI

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR WEI ZHANG

View Document

01/07/161 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 419025897

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIN YU / 31/07/2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 AUDITOR'S RESIGNATION

View Document

28/11/1328 November 2013 SECTION 519

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR GENG WENZHI

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR XIN LI

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 09/10/12 STATEMENT OF CAPITAL GBP 270063992

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR WEI ZHANG

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PILONG LI

View Document

19/10/1219 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR CHAO ZHANG

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR XIANGSHI LI

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 31/07/10 NO CHANGES

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GENG WENZHI / 13/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIN YU / 13/07/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR PILONG LI

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR HUI LI

View Document

05/03/105 March 2010 SECRETARY APPOINTED MR RICHARD KONN

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED JIAZHAO LEI

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED XIANGSHI LI

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACASKILL

View Document

09/12/099 December 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED ANGUS MACASKILL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR HAN GENSHENG

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED HUI LI

View Document

25/07/0925 July 2009 GBP NC 1000/7000000000 20/07/2009

View Document

25/07/0925 July 2009 NC INC ALREADY ADJUSTED 20/07/09

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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