Advanced company searchLink opens in new window

UK BOMETEC INTERNATIONAL LTD

Company number 10073766

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)
15 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
19 Jan 2024 PSC01 Notification of Songhu Qiu as a person with significant control on 19 January 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 PSC07 Cessation of Jian Hu as a person with significant control on 19 January 2024
12 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
20 May 2022 AA Accounts for a dormant company made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 May 2022 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 20 May 2022
24 Mar 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 24 March 2022
18 May 2021 AA Accounts for a dormant company made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
14 May 2020 AA Accounts for a dormant company made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 20 March 2020 with updates
14 May 2020 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 May 2020
14 May 2020 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 14 May 2020
14 May 2020 TM02 Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 14 May 2020
06 Aug 2019 AD01 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 6 August 2019
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
24 May 2018 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 24 May 2018