Advanced company searchLink opens in new window

CHINA B&C MAGNETIC INDUSTRIAL CO., LTD

Company number 08790624

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Nov 2025 CS01 Confirmation statement made on 25 October 2025 with no updates
17 Nov 2025 TM02 Termination of appointment of Eastop Business Consultancy Limited as a secretary on 17 November 2025
13 May 2025 AA Accounts for a dormant company made up to 30 November 2024
22 Mar 2025 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2025 AD01 Registered office address changed from PO Box 4385 08790624 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 21 March 2025
11 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2025 RP10 Address of person with significant control Teng Xu changed to 08790624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Eastop Business Consultancy Limited changed to 08790624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP05 Registered office address changed to PO Box 4385, 08790624 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
01 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
19 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
28 Oct 2021 CH04 Secretary's details changed for Eastop Business Consultancy Limited on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 28 October 2021
07 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
26 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2018 CH01 Director's details changed for Teng Xu on 5 November 2018
05 Nov 2018 CH04 Secretary's details changed for Eastop Business Consultancy Limited on 5 November 2018