XINGZHOU (UK) LIMITED - LONDON


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

Description Filing date
Persons with significant control. Psc name: Peter Rodney Snowden. Cessation date: 2024-01-07. 2024-05-14 View Report
Persons with significant control. Psc name: Andreas Georgiou. Notification date: 2024-01-02. 2024-05-14 View Report
Accounts. Accounts type total exemption full. 2024-01-24 View Report
Gazette. Gazette filings brought up to date. 2023-09-16 View Report
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type unaudited abridged. 2022-03-31 View Report
Persons with significant control. Notification date: 2021-12-31. Psc name: Peter Rodney Snowden. 2022-02-11 View Report
Persons with significant control. Cessation date: 2021-12-31. Psc name: Andreas Georgiou. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type unaudited abridged. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Persons with significant control. Psc name: Clarges Securities Limited. Cessation date: 2020-08-03. 2020-09-03 View Report
Persons with significant control. Psc name: Andreas Georgiou. Notification date: 2020-08-03. 2020-09-03 View Report
Accounts. Accounts type unaudited abridged. 2020-08-31 View Report
Persons with significant control. Notification date: 2019-07-04. Psc name: Clarges Securities Limited. 2019-12-20 View Report
Persons with significant control. Cessation date: 2019-07-04. Psc name: Imperial Trust Company. 2019-12-20 View Report
Gazette. Gazette filings brought up to date. 2019-08-31 View Report
Officers. Officer name: Peter Rodney Snowden. Termination date: 2019-08-15. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Gazette. Gazette notice compulsory. 2019-08-27 View Report
Gazette. Gazette filings brought up to date. 2019-06-22 View Report
Accounts. Accounts type total exemption full. 2019-06-20 View Report
Gazette. Gazette notice compulsory. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Address. Old address: 9 Stratford Place London W1C 1AZ England. New address: 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR. Change date: 2018-06-06. 2018-06-06 View Report
Accounts. Accounts amended with made up date. 2018-05-31 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Accounts. Change account reference date company previous extended. 2017-09-26 View Report
Persons with significant control. Notification date: 2017-03-30. Psc name: Imperial Trust Company. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Address. Change date: 2017-03-03. New address: 9 Stratford Place London W1C 1AZ. Old address: 45 Clarges Street London W1J 7EP. 2017-03-03 View Report
Accounts. Accounts type dormant. 2017-02-27 View Report
Accounts. Change account reference date company current shortened. 2017-02-06 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Officers. Officer name: Mr Peter Rodney Snowden. Appointment date: 2015-05-28. 2015-06-04 View Report
Incorporation. Capital: GBP .001 2015-05-28 View Report