- Company Overview for UK SHAOLIN TEMPLE LIMITED (08372242)
- Filing history for UK SHAOLIN TEMPLE LIMITED (08372242)
- People for UK SHAOLIN TEMPLE LIMITED (08372242)
- More for UK SHAOLIN TEMPLE LIMITED (08372242)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jul 2024 | AD01 | Registered office address changed from Unit 2 Marlands Shopping Centre Civic Centre Road Southampton Hampshire SO14 7SJ England to Unit 81a (First Floor) Above Bar Street Marlands Shopping Centre Southampton Hampshire SO14 7FG on 30 July 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
31 May 2023 | PSC08 | Notification of a person with significant control statement | |
30 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 May 2023 | PSC07 | Cessation of Yanmin Chen as a person with significant control on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Yanmin Chen on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mrs Jennifer Susan Chen on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Miss Janine Brauer on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr Jack Lucas on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from 22 Six Oaks Road North Baddesley Southampton SO52 9JA England to Unit 2 Marlands Shopping Centre Civic Centre Road Southampton Hampshire SO14 7SJ on 30 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Mar 2022 | AP01 | Appointment of Mr Jack Lucas as a director on 5 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
19 Feb 2021 | TM01 | Termination of appointment of Thomas William Board as a director on 1 February 2021 | |
28 May 2020 | AD01 | Registered office address changed from 12 Jupiter Close Southampton SO16 8BP to 22 Six Oaks Road North Baddesley Southampton SO52 9JA on 28 May 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mrs Jennifer Susan Chen on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Janmin Chen as a person with significant control on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Thomas William Board as a director on 1 July 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 |