TIANHE CONVEYING MACHINE CO., LTD

Company Documents

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

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Registered office address changed from PO Box 4385 08775189 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-25

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

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Registered office address changed to PO Box 4385, 08775189 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23

View Document

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

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

20/03/2420 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

08/11/238 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

19/04/2319 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

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

24/10/2224 October 2022 Secretary's details changed for Zhuoxin Secretarial Services Ltd on 2022-10-24

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-11-30

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-10-26

View Document

05/02/215 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

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM UNIT 204 SALFORD INNOVATION FORUM 51 FREDERICK ROAD SALFORD MANCHESTER M6 6FP UNITED KINGDOM

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATING MANCHESTER M40 8BB UNITED KINGDOM

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

10/11/1610 November 2016 CORPORATE SECRETARY APPOINTED ZHUOXIN SECRETARIAL SERVICES LTD

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ZHUOXIN SECRETARIAL SERVICES LTD

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM CHASE BUSINESS CENTRE 39/41 CHASE SIDE SOUTHGATE LONDON N14 5BP

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 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