Advanced company searchLink opens in new window

NEW YANG'S LIMITED

Company number 10688590

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)
04 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
04 Apr 2024 CH01 Director's details changed for Weimin Li on 3 April 2024
04 Apr 2024 PSC01 Notification of Issac Cheng Nuo Li as a person with significant control on 3 April 2024
04 Apr 2024 PSC01 Notification of Fang Zheng as a person with significant control on 3 April 2024
29 Feb 2024 AD01 Registered office address changed from 7-8 Brigantine Place Cardiff CF10 4LN Wales to 15 Thompson Street Barry CF63 4JL on 29 February 2024
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 101
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 23 March 2022
10 Feb 2023 PSC04 Change of details for Weimin Li as a person with significant control on 31 October 2021
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 100
03 Feb 2023 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN United Kingdom to 7-8 Brigantine Place Cardiff CF10 4LN on 24 April 2018
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1