Advanced company searchLink opens in new window

J.E.WANG LONDON LTD

Company number 10619570

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)
03 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
22 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
07 Jul 2020 AA Micro company accounts made up to 28 February 2020
04 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from 5 Sales Court 17,Burleigh Way Enfield EN2 6AH England to Flat 5, Sales Court 17 Burleigh Way Enfield EN2 6AH on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Ms June Wang on 2 September 2019
23 Jul 2019 AA Micro company accounts made up to 28 February 2019
24 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
03 Sep 2018 PSC01 Notification of June Wang as a person with significant control on 1 April 2018
01 May 2018 AD01 Registered office address changed from 15 Parkland Place Wren Way Bicester OX26 6UH England to 5 Sales Court 17,Burleigh Way Enfield EN2 6AH on 1 May 2018
30 Apr 2018 PSC07 Cessation of Qian Li as a person with significant control on 18 April 2018
30 Apr 2018 AP01 Appointment of Ms June Wang as a director on 18 April 2018
30 Apr 2018 TM01 Termination of appointment of Qian Li as a director on 18 April 2018
28 Feb 2018 AD01 Registered office address changed from 121 London Road Bicester OX26 6HB England to 15 Parkland Place Wren Way Bicester OX26 6UH on 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted