ZOOMLION POWERMOLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

22/11/2322 November 2023 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 3rd Floor 9 st. Clare Street London EC3N 1LQ on 2023-11-22

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Termination of appointment of Ge Ding as a secretary on 2022-12-09

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LI BIN / 10/07/2020

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHUNXIN ZHAN

View Document

13/07/2013 July 2020 CHANGE PERSON AS DIRECTOR

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR LI BIN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR XIONG YANMING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF PSC STATEMENT ON 18/09/2019

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CESSATION OF ZOOMLION HK HOLDING COMPANY LIMITED AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR XIONG YANMING

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PEILIIANG CHEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1625 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 7279390

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/1621 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 5861000

View Document

24/02/1624 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 DIRECTOR APPOINTED KE SHEN

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/02/1316 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PEILIIANG CHEN / 06/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHUNXIN ZHAN / 06/02/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUOJIAN LONG

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR XIANWEI ZHUO

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PEILIIANG CHEN / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIANWEI ZHUO / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUNXIN ZHAN / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUOJIAN LONG / 16/02/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GE DING / 01/09/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR PEILIIANG CHEN

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GE DING / 01/03/2008

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

25/09/0325 September 2003 £ NC 1000/1501000 20/12/02

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED FORGEFIELD TRADING LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 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