Advanced company searchLink opens in new window

T4 UK FRANCHISE LTD

Company number 11690119

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jun 2022 AD01 Registered office address changed from Office No.12, Plexal, East Bay Lane, Here East, London E20 3BS England to Room 02-106 30 Churchill Place London E14 5EU on 13 June 2022
22 Jan 2022 AP01 Appointment of Mr Alan Wu as a director on 7 January 2022
22 Jan 2022 AP01 Appointment of Ms Xiaohong Li as a director on 7 January 2022
22 Jan 2022 AP01 Appointment of Mr Herman Jungerhans as a director on 7 January 2022
10 Jan 2022 TM01 Termination of appointment of Alan Wu as a director on 7 January 2022
10 Jan 2022 TM01 Termination of appointment of Xiaohong Li as a director on 7 January 2022
10 Jan 2022 TM01 Termination of appointment of Herman Jungerhans as a director on 7 January 2022
21 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
15 Nov 2021 AP01 Appointment of Mr Jianbin Xu as a director on 1 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 May 2021 AD01 Registered office address changed from Office No.12 Pixel, East Bay Lane, Here East, London E20 3BS England to Office No.12, Plexal, East Bay Lane, Here East, London E20 3BS on 28 May 2021
18 May 2021 AD01 Registered office address changed from Room 1.56, First Floor, Building 2, Croxley Business Park Marlins Meadow Watford WD18 8YA England to Office No.12 Pixel, East Bay Lane, Here East, London E20 3BS on 18 May 2021
29 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
21 Aug 2020 TM01 Termination of appointment of Jianbin Xu as a director on 31 July 2020
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
24 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
24 Oct 2019 AD01 Registered office address changed from 58 the Arcade Montfichet Road Westfield Stratford City London E20 1EH United Kingdom to Room 1.56, First Floor, Building 2, Croxley Business Park Marlins Meadow Watford WD18 8YA on 24 October 2019
14 Oct 2019 AP01 Appointment of Ms Xiaohong Li as a director on 6 September 2019
20 Sep 2019 AP01 Appointment of Mr Jianbin Xu as a director on 6 September 2019
18 Jun 2019 AP03 Appointment of Mrs Xue Li as a secretary on 1 May 2019
18 Jun 2019 AP01 Appointment of Mr Alan Wu as a director on 1 May 2019