14a Unity Lane
London
TW3 1EX
Director Name | Ms Bo Sun |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 August 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 6 C 6 Curtis House 14a Unity Lane London TW3 1EX |
Registered Address | 6 Curtis House 14a Unity Lane Hounslow TW3 1EX |
---|
35.1k at £1 | Bo Sun 7.54% Ordinary C |
---|---|
200k at £1 | Liang Zheng 43.00% Ordinary C |
180k at £1 | Tian Huang 38.70% Ordinary C |
50k at £1 | Xu Huang 10.75% Ordinary C |
80 at £0.01 | Bo Sun 0.00% Ordinary A |
80 at £0.01 | Bo Sun 0.00% Ordinary B |
131 at £0.01 | Liang Zheng 0.00% Ordinary A |
262 at £0.01 | Liang Zheng 0.00% Ordinary B |
124 at £0.01 | Tian Huang 0.00% Ordinary A |
235 at £0.01 | Tian Huang 0.00% Ordinary B |
368 at £0.01 | Xu Huang 0.00% Ordinary B |
644 at £0.01 | Xu Huang 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,089 |
Cash | £150,125 |
Current Liabilities | £3,059 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
9 June 2023 | Registered office address changed from Capacitea Ltd Kemp House 152-160 City Road London EC1V 2NX England to 6 Curtis House 14a Unity Lane Hounslow TW3 1EX on 9 June 2023 (1 page) |
24 April 2023 | Registered office address changed from 6 C 6 Curtis House 14a Unity Lane London TW3 1EX England to Capacitea Ltd Kemp House 152-160 City Road London EC1V 2NX on 24 April 2023 (1 page) |
17 February 2023 | Appointment of Ms Bo Sun as a director on 1 February 2023 (2 pages) |
30 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
16 January 2023 | Director's details changed for Mr Xu Huang on 13 January 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (6 pages) |
17 August 2022 | Cessation of Bo Sun as a person with significant control on 31 July 2022 (1 page) |
17 August 2022 | Termination of appointment of Bo Sun as a director on 5 August 2022 (1 page) |
17 August 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 6 C 6 Curtis House 14a Unity Lane London TW3 1EX on 17 August 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (6 pages) |
10 June 2022 | Change of details for Ms Bo Sun as a person with significant control on 1 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Ms Bo Sun on 1 May 2022 (2 pages) |
6 June 2022 | Change of details for Mr Xu Huang as a person with significant control on 1 May 2022 (2 pages) |
31 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
31 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
31 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
29 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
1 December 2020 | Amended micro company accounts made up to 31 January 2019 (3 pages) |
23 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 April 2020 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 7 April 2020 (1 page) |
7 April 2020 | Registered office address changed from Office 19, 12 Jenner Avenue London W3 6EQ United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 7 April 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
26 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
25 August 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
6 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 December 2016 | Registered office address changed from 90 Sketty Road Enfield Middlesex EN1 3SF to Office 19, 12 Jenner Avenue London W3 6EQ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 90 Sketty Road Enfield Middlesex EN1 3SF to Office 19, 12 Jenner Avenue London W3 6EQ on 14 December 2016 (1 page) |
15 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
15 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mr Xu Huang on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Ms Bo Sun on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Xu Huang on 24 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Ms Bo Sun on 24 March 2016 (2 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
30 October 2015 | Director's details changed for Mr Xu Huang on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Ms Bo Sun on 30 October 2015 (2 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
30 October 2015 | Director's details changed for Ms Bo Sun on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Xu Huang on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Appointment of Ms Bo Sun as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Ms Bo Sun as a director on 16 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 July 2015 | Registered office address changed from 141 Rainhill Way London E3 3EQ to 90 Sketty Road Enfield Middlesex EN1 3SF on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 141 Rainhill Way London E3 3EQ to 90 Sketty Road Enfield Middlesex EN1 3SF on 20 July 2015 (1 page) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 December 2014 | Director's details changed for Mr Xu Huang on 6 September 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Xu Huang on 6 September 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Xu Huang on 6 September 2014 (2 pages) |
28 August 2014 | Registered office address changed from 8 Georgia Road New Malden Surrey KT3 3QX United Kingdom to 141 Rainhill Way London E3 3EQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 8 Georgia Road New Malden Surrey KT3 3QX United Kingdom to 141 Rainhill Way London E3 3EQ on 28 August 2014 (1 page) |
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Company name changed zen fine tea LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed zen fine tea LIMITED\certificate issued on 29/05/14
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|