YANGENXIAO LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/04/2522 April 2025 Termination of appointment of Eunice De La Cruz Espejo as a director on 2023-12-06

View Document

22/04/2522 April 2025 Appointment of Enxiao Yang as a director on 2023-12-06

View Document

14/04/2514 April 2025 Termination of appointment of Enxiao Yang as a director on 2023-12-06

View Document

14/04/2514 April 2025 Appointment of Eunice De La Cruz Espejo as a director on 2023-12-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from PO Box 4385 15332270 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Registered office address changed to PO Box 4385, 15332270 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-23

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

25/06/2425 June 2024 Termination of appointment of Gabriel Grigore as a director on 2023-12-06

View Document

25/06/2425 June 2024 Termination of appointment of Nathan Andrew Coates as a director on 2023-12-06

View Document

25/06/2425 June 2024 Registered office address changed from 2 Moira Close Luton LU3 3DA United Kingdom to Office 68 Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Elliot Miles Emery as a director on 2023-12-06

View Document

24/06/2424 June 2024 Appointment of Mr Gabriel Grigore as a director on 2023-12-06

View Document

24/06/2424 June 2024 Registered office address changed from 203 Lonsdale House,a2,52 Blucher Street Birmingham B1 1QU United Kingdom to 2 Moira Close Luton LU3 3DA on 2024-06-24

View Document

18/06/2418 June 2024 Appointment of Mr Elliot Miles Emery as a director on 2023-12-06

View Document

18/06/2418 June 2024 Appointment of Mr Nathan Andrew Coates as a director on 2023-12-06

View Document

18/06/2418 June 2024 Termination of appointment of Elliot Miles Emery as a director on 2023-12-10

View Document

18/06/2418 June 2024 Termination of appointment of Nathan Andrew Coates as a director on 2023-12-10

View Document

17/06/2417 June 2024 Registered office address changed from Office 68 Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE England to 203 Lonsdale House,a2,52 Blucher Street Birmingham B1 1QU on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Nathan Andrew Coates as a director on 2023-12-10

View Document

17/06/2417 June 2024 Appointment of Mr Elliot Miles Emery as a director on 2023-12-10

View Document

06/12/236 December 2023 Incorporation

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