Advanced company searchLink opens in new window

YIWU B&Y PRINTING MACHINERY CO., LTD.

Company number 10022519

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)
17 Apr 2024 AA Accounts for a dormant company made up to 29 February 2024
17 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
23 Feb 2022 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 23 February 2022
17 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
26 May 2020 AA Accounts for a dormant company made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
22 Feb 2019 PSC04 Change of details for Min Zhang as a person with significant control on 22 February 2019
31 Jan 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 31 January 2019
02 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
12 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 21 February 2017
21 Feb 2017 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 17 February 2017
21 Feb 2017 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 17 February 2017
23 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-23
  • GBP 1,000