- Company Overview for NEW CANTON KITCHEN LIMITED (11798285)
- Filing history for NEW CANTON KITCHEN LIMITED (11798285)
- People for NEW CANTON KITCHEN LIMITED (11798285)
- Registers for NEW CANTON KITCHEN LIMITED (11798285)
- More for NEW CANTON KITCHEN LIMITED (11798285)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
06 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 5-7 Friars Newcastle upon Tyne NE1 5XE England to 196 Ponteland Road Cowgate Newcastle upon Tyne NE5 3BY on 30 August 2022 | |
26 Aug 2022 | EH01 | Elect to keep the directors' register information on the public register | |
09 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
14 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
11 Jul 2019 | TM01 | Termination of appointment of Yanyan Wu as a director on 30 June 2019 | |
11 Jul 2019 | PSC07 | Cessation of Yanyan Wu as a person with significant control on 30 June 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 41-43 Gallowgate Newcastle upon Tyne NE1 4SG England to 5-7 Friars Newcastle upon Tyne NE1 5XE on 13 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Yan Wu on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Qin Rui Qiu on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Jun Neng Lei on 1 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Yan Wu as a person with significant control on 1 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Qin Rui Qiu as a person with significant control on 1 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Jun Neng Lei as a person with significant control on 1 March 2019 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|