CEC SCIENCE AND INNOVATION CO., LTD

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/04/2527 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/04/2527 April 2025 Termination of appointment of Wang Ngai Mak as a secretary on 2025-04-27

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Registered office address changed from PO Box 4385 06574649 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-02

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 06574649 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Appointment of Wang Ngai Mak as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Termination of appointment of Yong Zhang as a director on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Wang Ngai Mak as a director on 2023-12-06

View Document

06/12/236 December 2023 Notification of Wang Ngai Mak as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Yong Zhang as a person with significant control on 2023-12-06

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/04/2313 April 2023 Appointment of Busy Secretary Service Limited as a secretary on 2023-04-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

08/04/228 April 2022 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2022-04-08

View Document

09/10/219 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 75 WESTMORELAND AVENUE WELLING LONDON DA16 2QB

View Document

28/06/1928 June 2019 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUOQIANG YE

View Document

26/06/1926 June 2019 CESSATION OF ZHENYONG WANG AS A PSC

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED YONG ZHANG

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONG ZHANG

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/03/1930 March 2019 COMPANY NAME CHANGED FUJI (UK) COMPONENTS & SYSTEMS COMPANY LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/11/1712 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/06/158 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/10/1327 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUOQIANG YE / 06/05/2013

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 18A LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PH ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/11/112 November 2011 DIRECTOR APPOINTED GUOQIANG YE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ZHEN WANG

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 17 ARCHES BUSINESS CENTRE, MILL ROAD RUGBY WARWICKSHIRE CV21 1QW ENGLAND

View Document

15/06/1115 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHEN YONG WANG / 22/04/2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, SECRETARY VICKY LEE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NN3 6AP

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM SUITE LG01 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1QU UNITED KINGDOM

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 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