Advanced company searchLink opens in new window

CHINA INTERNATIONAL TRADING UK LTD

Company number 11174720

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)
05 Jun 2023 PSC07 Cessation of Fouad Anis Jaffa as a person with significant control on 5 May 2023
15 May 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
02 Jun 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
01 Apr 2022 PSC01 Notification of Lanlan Rain Jaffa as a person with significant control on 1 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
30 Mar 2022 PSC07 Cessation of Lan Lan Rain Jaffa as a person with significant control on 30 March 2022
30 Mar 2022 PSC01 Notification of Fouad Anis Jaffa as a person with significant control on 30 March 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mrs Lanlan Rain Jaffa on 18 September 2019
21 May 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CH01 Director's details changed for Mrs Lan Lan Rain Jaffa on 1 April 2019
25 Mar 2019 AD01 Registered office address changed from Suite 618a Crown House North Circular Road London NW10 7PN England to 190 Desborough Road High Wycombe HP11 2QA on 25 March 2019
10 Dec 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
27 Jul 2018 AD01 Registered office address changed from 24 Palace Road Ruislip HA4 0PT United Kingdom to Suite 618a Crown House North Circular Road London NW10 7PN on 27 July 2018
05 Feb 2018 PSC07 Cessation of Fouad Anis Jaffa as a person with significant control on 5 February 2018
05 Feb 2018 PSC01 Notification of Lan Lan Rain Jaffa as a person with significant control on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Feb 2018 TM01 Termination of appointment of Fouad Anis Jaffa as a director on 5 February 2018