Advanced company searchLink opens in new window

AI JAMESON GROUP (UK) CO., LTD

Company number 11524336

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)
12 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
10 Jul 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
26 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
13 May 2022 CH01 Director's details changed for Mr Donghua Tang on 13 May 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
13 May 2022 AD01 Registered office address changed from 85 Booth Road London NW9 5JU England to 69 Aberdeen Avenue Cambridge CB2 8DL on 13 May 2022
02 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
27 Aug 2021 AD01 Registered office address changed from Suite 108, Chase Business Centre 39-41 Chase Side London N14 5BP England to 85 Booth Road London NW9 5JU on 27 August 2021
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from Suite 108 39-41 Chase Side London N14 5BP England to Suite 108, Chase Business Centre 39-41 Chase Side London N14 5BP on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to Suite 108 39-41 Chase Side London N14 5BP on 24 August 2020
18 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 PSC01 Notification of Jianzhong Chen as a person with significant control on 14 August 2019
15 Aug 2019 PSC01 Notification of Donghua Tang as a person with significant control on 14 August 2019
15 Aug 2019 PSC07 Cessation of Pui Shan Lam as a person with significant control on 14 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 Aug 2019 PSC07 Cessation of Jianrong He as a person with significant control on 14 August 2019
15 Aug 2019 TM01 Termination of appointment of Jianrong He as a director on 14 August 2019
15 Aug 2019 AP01 Appointment of Mr Donghua Tang as a director on 14 August 2019
17 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-17
  • GBP 50,000