SJL INTERNATIONAL LIMITED - SOUTH CROYDON


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Officers. Appointment date: 2023-08-02. Officer name: Xuan Li. 2023-08-02 View Report
Officers. Termination date: 2023-08-02. Officer name: Yunma Tianlong International Consulting Co., Limited. 2023-08-02 View Report
Accounts. Accounts type dormant. 2023-02-20 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Change date: 2022-08-26. 2022-08-26 View Report
Accounts. Accounts type dormant. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Address. Change date: 2021-08-25. Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom. New address: 291 Brighton Road South Croydon CR2 6EQ. 2021-08-25 View Report
Accounts. Accounts type dormant. 2021-01-11 View Report
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Appointment date: 2020-08-06. 2020-08-06 View Report
Officers. Termination date: 2020-08-06. Officer name: Uk Jiecheng Business Limited. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type dormant. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Officers. Officer name: Ms Xuan Li. Change date: 2019-08-15. 2019-08-15 View Report
Accounts. Accounts type dormant. 2018-11-07 View Report
Gazette. Gazette filings brought up to date. 2018-09-12 View Report
Gazette. Gazette notice compulsory. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-09-08 View Report
Officers. Termination date: 2018-09-04. Officer name: Sky Charm Secretarial Services Limited. 2018-09-06 View Report
Officers. Officer name: Uk Jiecheng Business Limited. Appointment date: 2018-09-04. 2018-09-06 View Report
Address. Change date: 2018-09-06. Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England. New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. 2018-09-06 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Officers. Appointment date: 2017-06-21. Officer name: Sky Charm Secretarial Services Limited. 2017-06-29 View Report
Officers. Termination date: 2017-06-21. Officer name: Euro Incorporate Services Limited. 2017-06-29 View Report
Address. Change date: 2017-06-29. New address: Chase Business Centre 39-41 Chase Side London N14 5BP. Old address: 32 Brighton Road Invcc Centre Redhill Redhill RH1 5BX England. 2017-06-29 View Report
Incorporation. Capital: GBP 100 2016-09-08 View Report