WEI YANG & PARTNERS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/06/2325 June 2023 Change of details for Dr Wei Yang as a person with significant control on 2023-06-23

View Document

25/06/2325 June 2023 Director's details changed for Dr Wei Yang on 2023-06-23

View Document

25/06/2325 June 2023 Change of details for Mr Jun Huang as a person with significant control on 2023-06-23

View Document

24/06/2324 June 2023 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 17 Hanover Square London W1S 1BN on 2023-06-24

View Document

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

View Accounts

23/01/2323 January 2023 Appointment of Mr Jun Huang as a director on 2023-01-10

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Director's details changed for Dr Wei Yang on 2022-11-07

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 ARTCILE 14(3)(A) AND 14(5)DIRECTOR INTERESTED IN AN ACTUAL PROPOSED OR ARRANGEMENT APPROVAL 18/12/2019

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR JUN HUANG / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR WEI YANG / 10/04/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR WEI YANG / 11/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR WEI YANG / 11/10/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM ACCOUNTS HOUSE 6 DALLING ROAD HAMMERSMITH LONDON W6 0JB UNITED KINGDOM

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED DR WEI YANG

View Document

05/05/115 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 10

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

11/04/1111 April 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


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