ZIAN HI-TECH (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

07/11/247 November 2024 Director's details changed for Ms Jianhua Huang on 2024-11-05

View Document

07/11/247 November 2024 Change of details for Ms Jianhua Huang as a person with significant control on 2024-11-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Change of details for Ms Jianhua Huang as a person with significant control on 2020-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from Unit 1, Beckford Building Heritage Lane London NW6 2AQ England to Mulberry Cottage Clamp Hill Stanmore HA7 3JQ on 2023-12-20

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAIAN MA

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS JIANHUA HUANG

View Document

02/04/202 April 2020 CESSATION OF HAIAN MA AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIANHUA HUANG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 08/03/10 FULL LIST AMEND

View Document

01/05/131 May 2013 08/03/11 FULL LIST AMEND

View Document

01/05/131 May 2013 08/03/12 FULL LIST AMEND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/04/0913 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0913 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JIAN HUANG / 01/06/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, 17 WATLING MANSIONS WATLING, STREET, RADLETT, HERTFORDSHIRE, WD7 7NA

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAI MA / 01/06/2008

View Document

23/03/0823 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 5A RIDGE CLOSE, TRANMERE PARK GUISELEY, LEEDS, WEST YORKSHIRE LS20 8JJ

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 17 WATLING MANSIONS WATLING, STREET, RADLETT, HERTFORDSHIRE, WD7 7NA

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 5 RIDGE CLOSE, GUISELEY, LEEDS, WEST YORKSHIRE LS20 8JJ

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 20 NEWLAY WOOD CRESCENT, HORSFORTH, LEEDS, LS18 4LW

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 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