UK-CHINA CULTURE & EDUCATION COOPERATION PROMOTION CENTRE LTD
Company number 11376614
- Company Overview for UK-CHINA CULTURE & EDUCATION COOPERATION PROMOTION CENTRE LTD (11376614)
- Filing history for UK-CHINA CULTURE & EDUCATION COOPERATION PROMOTION CENTRE LTD (11376614)
- People for UK-CHINA CULTURE & EDUCATION COOPERATION PROMOTION CENTRE LTD (11376614)
- More for UK-CHINA CULTURE & EDUCATION COOPERATION PROMOTION CENTRE LTD (11376614)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Jun 2022 | AD02 | Register inspection address has been changed from 48 Kings Road Richmond TW10 6NW England to Four Winds Four Winds Old Guildford Road Camberley GU16 6PG | |
08 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Mar 2022 | AD01 | Registered office address changed from 2nd Floor, 171 Wardour Street London W1F 8WS England to Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 30 March 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 171 Wardour Street London W1F 8WS England to 2nd Floor, 171 Wardour Street London W1F 8WS on 25 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Four Winds Old Guildford Road Frimley Green Camberley GU16 6PG England to 171 Wardour Street London W1F 8WS on 25 July 2019 | |
25 Jul 2019 | PSC01 | Notification of Jianwei Zhou as a person with significant control on 25 July 2019 | |
25 Jul 2019 | PSC07 | Cessation of Jianwei Zhou as a person with significant control on 25 July 2019 | |
19 Jul 2019 | AD02 | Register inspection address has been changed from 48 Kings Road Richmond TW10 6NW England to 48 Kings Road Richmond TW10 6NW | |
19 Jul 2019 | AD02 | Register inspection address has been changed to 48 Kings Road Richmond TW10 6NW | |
02 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
22 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Jianwei Zhou on 19 October 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Oakwood Hook Heath Road Woking GU22 0LE England to Four Winds Old Guildford Road Frimley Green Camberley GU16 6PG on 25 July 2018 | |
17 Jul 2018 | PSC01 | Notification of Jianwei Zhou as a person with significant control on 16 July 2018 | |
16 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2018 | PSC07 | Cessation of Jianwei Zhou as a person with significant control on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Jianwei Wei Zhou on 16 July 2018 |