Hei Long Jiang Province
China
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Baililai Secretarial (U.K.) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Yu Liu 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
31 August 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
13 July 2023 | Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page) |
20 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 20 June 2023 (1 page) |
20 June 2023 | Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 20 June 2023 (1 page) |
1 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page) |
1 June 2023 | Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page) |
3 March 2023 | Cessation of Yu Liu as a person with significant control on 23 February 2023 (1 page) |
3 March 2023 | Notification of Kuan-Fu Yang as a person with significant control on 23 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Kuan-Fu Yang as a director on 23 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Yu Liu as a director on 23 February 2023 (1 page) |
1 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 30 July 2021 (2 pages) |
3 August 2021 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 3 August 2021 (1 page) |
3 August 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 30 July 2021 (1 page) |
2 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
13 August 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 13 August 2017 (1 page) |
13 August 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 13 August 2017 (1 page) |
15 March 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 15 March 2017 (1 page) |
11 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 24 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page) |
24 August 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 August 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|