TSPRWING GLOBAL EXPORT LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MINGMING ZHANG / 13/05/2019

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

09/05/189 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 09/05/2018

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

09/05/179 May 2017 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

05/07/155 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

19/05/1519 May 2015 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

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

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY LHY INVESTMENT LTD

View Document

28/08/1428 August 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM CHASE BUSINESS CENTRE CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 CORPORATE SECRETARY APPOINTED LHY INVESTMENT LTD

View Document

26/05/1226 May 2012 APPOINTMENT TERMINATED, SECRETARY MINGMING ZHANG

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information