JIA WEI TECHNOLOGY CO., LTD.

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

02/06/252 June 2025 Registered office address changed from PO Box 4385 12322531 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-06-02

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

06/05/256 May 2025 Registered office address changed to PO Box 4385, 12322531 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

14/12/2414 December 2024 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/03/246 March 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

22/09/2222 September 2022 Appointment of Chunxiong Zhang as a director on 2022-09-21

View Document

22/09/2222 September 2022 Notification of Chunxiong Zhang as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Jiajian Lu as a director on 2022-09-21

View Document

21/09/2221 September 2022 Cessation of Jiajian Lu as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHAOSHENG XU

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIAJIAN LU

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XINBIN LI

View Document

13/04/2013 April 2020 CESSATION OF SHAOSHENG XU AS A PSC

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED JIAJIAN LU

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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