YONG XIN EQUIPMENT LTD.

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Change of details for Yonggang Wang as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Yonggang Wang as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Termination of appointment of Xinpu Gao as a director on 2023-10-18

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Cessation of Xinpu Gao as a person with significant control on 2023-10-18

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Registered office address changed from Unit 39a St Olavs Court City Business Centre, Lower Road London SE16 2XB England to 69 Aberdeen Avenue Cambridge CB2 8DL on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Soowise Ltd as a secretary on 2023-01-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/02/1910 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY INTERSHORE CONSULT (UK) LIMITED

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 23 SICILIAN AVENUE INTERSHORE SUITES VERNON HOUSE LONDON WC1A 2QS ENGLAND

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / XIN PU GAO / 14/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / YONG GANG WANG / 14/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WEN LI BI / 14/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/05/1024 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIN PU GAO / 14/02/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YONG GANG WANG / 14/02/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WEN LI BI / 14/02/2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY APPOINTED INTERSHORE CONSULT (UK) LIMITED

View Document

23/04/1023 April 2010 COMPANY BUSINESS 04/03/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM SUITE 404 324-326 REGENT STREET LONDON W1B 3HH

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY TENDPRESS LIMITED

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED XIN PU GAO LOGGED FORM

View Document

19/05/0819 May 2008 SECRETARY APPOINTED TENDPRESS LIMITED LOGGED FORM

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED WEN LI BI LOGGED FORM

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED YONG GANG WANG LOGGED FORM

View Document

10/03/0810 March 2008 SECRETARY APPOINTED TENDPRESS LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED YONG GANG WANG

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED XIN PU GAO

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED WEN LI BI

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 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