SHENGTAI TYRE CO., LTD - LONDON


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

Description Filing date
Address. Change date: 2024-04-24. Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom. New address: Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA. 2024-04-24 View Report
Accounts. Accounts type micro entity. 2024-01-25 View Report
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type micro entity. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Accounts. Accounts type micro entity. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Gazette. Gazette filings brought up to date. 2021-09-11 View Report
Accounts. Accounts type micro entity. 2021-09-10 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Address. Change date: 2021-04-30. New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR. Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom. 2021-04-30 View Report
Address. Change date: 2021-04-30. Old address: Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom. New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-06-10 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-10-09 View Report
Officers. Appointment date: 2019-09-27. Officer name: Joy Enterprise Secretary Services (Uk) Limited. 2019-10-09 View Report
Officers. Termination date: 2019-09-27. Officer name: Yunma Tianlong International Consulting Co., Limited. 2019-10-09 View Report
Address. Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom. New address: Fourth Floor 3 Gower Street London WC1E 6HA. Change date: 2019-10-09. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2019-08-06 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Officers. Change date: 2018-08-07. Officer name: Yanxia Xu. 2018-08-07 View Report
Officers. Change date: 2018-08-07. Officer name: Yunma Tianlong International Consulting Co., Limited. 2018-08-07 View Report
Address. Old address: Rm 101, Maple House 118 High Street Purley London Surrey CR8 2AD United Kingdom. Change date: 2018-08-07. New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. 2018-08-07 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-08-09 View Report
Officers. Change date: 2017-08-09. Officer name: Yanxia Xu. 2017-08-09 View Report
Resolution. Description: Resolutions. 2017-08-01 View Report
Accounts. Accounts type dormant. 2016-09-23 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Appointment date: 2016-08-09. 2016-08-09 View Report
Officers. Officer name: J & C Business (Uk) Co., Limited. Termination date: 2016-08-09. 2016-08-09 View Report
Incorporation. Capital: GBP 10,000 2015-08-06 View Report