HX BAGS COMPANY LIMITED - SOUTH CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Officers. Appointment date: 2023-02-16. Officer name: Busy Secretary Service Limited. 2023-02-16 View Report
Officers. Termination date: 2023-02-16. Officer name: Yunma Tianlong International Consulting Co., Limited. 2023-02-16 View Report
Accounts. Accounts type dormant. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Change date: 2022-03-17. 2022-03-17 View Report
Address. Change date: 2022-03-17. Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom. New address: 291 Brighton Road South Croydon CR2 6EQ. 2022-03-17 View Report
Accounts. Accounts type dormant. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-03-06 View Report
Accounts. Accounts type dormant. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Appointment date: 2020-03-13. 2020-03-13 View Report
Officers. Termination date: 2020-03-13. Officer name: Uk Jiecheng Business Limited. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-05-10 View Report
Officers. Officer name: Dingcai Ye. Change date: 2019-03-05. 2019-03-05 View Report
Officers. Officer name: Uk Jiecheng Business Limited. Change date: 2019-03-05. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Address. Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom. Change date: 2019-03-05. New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-08-27 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Officers. Appointment date: 2018-03-16. Officer name: Uk Jiecheng Business Limited. 2018-03-16 View Report
Officers. Termination date: 2018-03-16. Officer name: J & C Business (Uk) Co., Ltd. 2018-03-16 View Report
Accounts. Accounts type dormant. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-03-28 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Officer name: Uk Secretarial Services Limited. Termination date: 2016-03-16. 2016-03-18 View Report
Officers. Appointment date: 2016-03-16. Officer name: J & C Business (Uk) Co., Ltd. 2016-03-18 View Report
Address. Change date: 2016-03-18. New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. 2016-03-18 View Report
Accounts. Accounts type dormant. 2015-04-04 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Officers. Officer name: Uk Secretarial Services Limited. Change date: 2015-03-06. 2015-03-06 View Report
Address. Old address: Chase Business Centre 39-41 Chase Side London N14 5BP. Change date: 2015-03-06. New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. 2015-03-06 View Report
Accounts. Accounts type dormant. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Officers. Officer name: Uk Secretarial Services Limited. 2014-03-24 View Report
Address. Change date: 2014-03-24. Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH United Kingdom. 2014-03-24 View Report
Incorporation. Incorporation company. 2013-03-13 View Report