CHINA INTERNATIONAL TRADING UK LTD
Company number 11174720
- Company Overview for CHINA INTERNATIONAL TRADING UK LTD (11174720)
- Filing history for CHINA INTERNATIONAL TRADING UK LTD (11174720)
- People for CHINA INTERNATIONAL TRADING UK LTD (11174720)
- More for CHINA INTERNATIONAL TRADING UK LTD (11174720)
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 |