YANGENXIAO LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 22/04/2522 April 2025 | Termination of appointment of Eunice De La Cruz Espejo as a director on 2023-12-06 |
| 22/04/2522 April 2025 | Appointment of Enxiao Yang as a director on 2023-12-06 |
| 14/04/2514 April 2025 | Termination of appointment of Enxiao Yang as a director on 2023-12-06 |
| 14/04/2514 April 2025 | Appointment of Eunice De La Cruz Espejo as a director on 2023-12-06 |
| 10/02/2510 February 2025 | Confirmation statement made on 2024-12-05 with no updates |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 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 |
| 23/08/2423 August 2024 | |
| 23/08/2423 August 2024 | |
| 25/06/2425 June 2024 | Termination of appointment of Gabriel Grigore as a director on 2023-12-06 |
| 25/06/2425 June 2024 | Termination of appointment of Nathan Andrew Coates as a director on 2023-12-06 |
| 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 |
| 25/06/2425 June 2024 | Termination of appointment of Elliot Miles Emery as a director on 2023-12-06 |
| 24/06/2424 June 2024 | Appointment of Mr Gabriel Grigore as a director on 2023-12-06 |
| 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 |
| 18/06/2418 June 2024 | Appointment of Mr Elliot Miles Emery as a director on 2023-12-06 |
| 18/06/2418 June 2024 | Appointment of Mr Nathan Andrew Coates as a director on 2023-12-06 |
| 18/06/2418 June 2024 | Termination of appointment of Elliot Miles Emery as a director on 2023-12-10 |
| 18/06/2418 June 2024 | Termination of appointment of Nathan Andrew Coates as a director on 2023-12-10 |
| 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 |
| 17/06/2417 June 2024 | Appointment of Mr Nathan Andrew Coates as a director on 2023-12-10 |
| 17/06/2417 June 2024 | Appointment of Mr Elliot Miles Emery as a director on 2023-12-10 |
| 06/12/236 December 2023 | Incorporation |
More Company Information
Recently Viewed
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