WEN ZHOU DIMSUM UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

01/02/251 February 2025 Micro company accounts made up to 2024-07-24

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-07-24

View Document

12/09/2312 September 2023 Notification of Xiao Zhao as a person with significant control on 2023-09-11

View Document

23/08/2323 August 2023 Registered office address changed from Flat 13 Sandell Court the Parkway Southampton SO16 3PH England to 152 Above Bar Street Southampton SO14 7DU on 2023-08-23

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Appointment of Mr Xiao Zhao as a director on 2023-02-19

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-07-24

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/20

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/19

View Document

24/07/1924 July 2019 Annual accounts for year ending 24 Jul 2019

View Accounts

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR XIAO GE

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS XIAO YAN GE / 31/01/2019

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MS XIAO YAN GE / 31/01/2019

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/18

View Document

06/10/186 October 2018 REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 67 PARK STREET PONTYPRIDD MID GLAMORGAN CF37 1SN

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

24/07/1824 July 2018 Annual accounts for year ending 24 Jul 2018

View Accounts

29/03/1829 March 2018 24/07/17 UNAUDITED ABRIDGED

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts for year ending 24 Jul 2017

View Accounts

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/16

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts for year ending 24 Jul 2016

View Accounts

13/03/1613 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/15

View Document

24/08/1524 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts for year ending 24 Jul 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 24 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts for year ending 24 Jul 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 24 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts for year ending 24 Jul 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 24 July 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 82 CITY ROAD CARDIFF CF24 3DD

View Document

06/09/126 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts for year ending 24 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 24 July 2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MISS XIAO YAN GE

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR KOK CHONG

View Document

22/08/1122 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MRS XIAO YAN GE

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY XIAOYAN GE

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 24 July 2010

View Document

06/09/106 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 DIRECTOR APPOINTED KOK HENG CHONG

View Document

03/03/103 March 2010 SECRETARY APPOINTED XIAOYAN GE

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHANG LIN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR YAO ZHOU

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY LINA LIN

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 24 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR CHANG YONG LIN

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 24 July 2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR YI PAN

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED YAOHUAN ZHOU

View Document

03/03/093 March 2009 PREVSHO FROM 31/07/2008 TO 24/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY YI PAN

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED YIPENG PAN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY YIPENG PAN

View Document

08/05/088 May 2008 SECRETARY APPOINTED LINA LIN LOGGED FORM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATE, DIRECTOR LINA LIN LOGGED FORM

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR YI PENG PAN

View Document

07/05/087 May 2008 SECRETARY APPOINTED MRS LINA LIN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR LINA LIN

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR YI PENG PAN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, DIRECTOR JIANLONG SU LOGGED FORM

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY ZHANG YANG

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JIAN SU

View Document

04/04/084 April 2008 SECRETARY APPOINTED YIPENG PAN

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR JIAN LONG SU

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR BEIZHEN YE

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MRS LINA LIN

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 2 ORBIT STREET ADAMSDOWN CARDIFF CF24 0JX

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 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