Advanced company searchLink opens in new window

SUBRTEX CO. LIMITED

Company number 12098703

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)
13 Jun 2024 PSC04 Change of details for Jianchan Yao as a person with significant control on 10 June 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2023 AD01 Registered office address changed from K82 K82 Third Avenue Gateshead NE11 0QQ England to K82 Third Avenue Gateshead NE11 0QQ on 1 September 2023
30 Aug 2023 AD01 Registered office address changed from Amber, Office 119, Luminous House 300 South Row, Milton Keynes United Kingdom to K82 K82 Third Avenue Gateshead NE11 0QQ on 30 August 2023
29 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from Unit 6 Ik House Queensway North Team Valley Trading Estate Gateshead NE11 0NY England to Amber, Office 119, Luminous House 300 South Row, Milton Keynes on 15 March 2023
27 Feb 2023 AP01 Appointment of Ms Jianchan Yao as a director on 20 February 2023
20 Dec 2022 PSC01 Notification of Jianchan Yao as a person with significant control on 7 December 2022
20 Dec 2022 TM01 Termination of appointment of Wenchao Kou as a director on 7 December 2022
17 Dec 2022 PSC07 Cessation of Wenchao Kou as a person with significant control on 15 December 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Oct 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
06 Jul 2020 AD01 Registered office address changed from 3 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QT England to Unit 6 Ik House Queensway North Team Valley Trading Estate Gateshead NE11 0NY on 6 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
11 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-11
  • GBP 10,000