SINOPEC CENTURY BRIGHT CAPITAL INVESTMENT (UK) LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr Xiaoguang Sun as a director on 2023-12-13

View Document

21/12/2321 December 2023 Termination of appointment of Zhongge Tan as a director on 2023-12-13

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from 74 Shepherd's Bush Green Shepherd's Bush London W12 8QE United Kingdom to 13-15 Moorgate London EC2R 6AD on 2022-11-23

View Document

20/10/2220 October 2022 Appointment of Xiaosong Zhu as a director on 2022-09-21

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Manxu Ma as a director on 2022-04-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANXU MA / 01/02/2020

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR LI ZHAO

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LI ZHAO / 10/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHONGGE TAN / 10/09/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MANXU MA

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR HUA ZHI

View Document

28/08/1828 August 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM ROOM 308 22A ST JAMES' SQUARE, ST JAMES LONDON SW1Y 4JH UNITED KINGDOM

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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