Advanced company searchLink opens in new window

0728 LTD

Company number 08162451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
10 Aug 2023 AP01 Appointment of Mr Lifeng Gao as a director on 10 August 2023
10 Aug 2023 TM01 Termination of appointment of Han Liu as a director on 9 August 2023
30 May 2023 AP01 Appointment of Mr Han Liu as a director on 1 November 2022
30 May 2023 TM01 Termination of appointment of Lifeng Gao as a director on 1 November 2022
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
18 May 2022 AD01 Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to 812 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AH on 18 May 2022
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England to C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 19 August 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Mar 2019 AD01 Registered office address changed from C/O Clerisy, Mezanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 12 March 2019
11 Mar 2019 AD01 Registered office address changed from C/O Mezzanine Floor Lonsdale House Blucher Street Birmingham B1 1QU to C/O Clerisy, Mezanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 11 March 2019
27 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
23 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
02 Nov 2017 AA Micro company accounts made up to 31 July 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
08 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates