Advanced company searchLink opens in new window

FOYO CULTURE & ENTERTAINMENT (UK) LIMITED

Company number 09883046

Filter by category

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)
21 Sep 2024 AA Accounts for a small company made up to 31 December 2023
05 Jul 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
22 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Aug 2022 PSC04 Change of details for Guangchang Guo as a person with significant control on 1 August 2022
28 Feb 2022 CH01 Director's details changed for Mr Donghui Pan on 21 February 2022
22 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
21 Dec 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 21 December 2021
17 Dec 2021 AA Accounts for a small company made up to 31 December 2020
20 Sep 2021 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 9 August 2021
17 Sep 2021 PSC04 Change of details for Guangchang Guo as a person with significant control on 17 September 2021
03 Sep 2021 CH01 Director's details changed for Mr Donghui Pan on 12 July 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 AA Accounts for a small company made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 6 February 2021
11 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Donghui Pan on 5 August 2019