Advanced company searchLink opens in new window

UK-CHINA CULTURE & EDUCATION COOPERATION PROMOTION CENTRE LTD

Company number 11376614

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)
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