Advanced company searchLink opens in new window

CNOOC TRADING UK LIMITED

Company number 12733944

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)
02 May 2024 AA Full accounts made up to 31 December 2023
15 Mar 2024 CH01 Director's details changed for Xiaosheng Huang on 26 September 2023
28 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Mar 2023 AA Full accounts made up to 31 December 2022
09 Mar 2023 PSC08 Notification of a person with significant control statement
08 Mar 2023 PSC07 Cessation of State-Owned Assets Supervision and Administration Commission of the State Council as a person with significant control on 10 July 2020
18 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
24 May 2022 CH01 Director's details changed for Xiaosheng Huang on 24 May 2022
24 May 2022 CH01 Director's details changed for Xiaosheng Huang on 24 May 2022
24 May 2022 AD01 Registered office address changed from Prospect House 97 Oxford Street Uxbridge UB8 1LU United Kingdom to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 24 May 2022
08 Apr 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 AP01 Appointment of Xiaosheng Huang as a director on 24 March 2021
29 Dec 2021 TM01 Termination of appointment of Daping Liu as a director on 24 March 2021
21 Sep 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
24 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
21 Aug 2020 PSC06 Change of details for State-Owned Assets Supervision and Administration Commission of the State Council as a person with significant control on 10 July 2020
05 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
22 Jul 2020 CH01 Director's details changed for Daping Liu on 10 July 2020
17 Jul 2020 PSC03 Notification of State-Owned Assets Supervision and Administration Commission of the State Council as a person with significant control on 10 July 2020
17 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 17 July 2020