Advanced company searchLink opens in new window

CADMON INTELLECTUAL PROPERTY CO., LTD.

Company number 11291568

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 Mar 2024 CS01 Confirmation statement made on 3 April 2023 with no updates
12 Mar 2024 AP01 Appointment of Ying Yuan Tan, as a director on 1 May 2018
12 Mar 2024 AA Accounts for a dormant company made up to 7 May 2023
12 Mar 2024 CS01 Confirmation statement made on 3 April 2022 with no updates
31 Oct 2023 CS01 Confirmation statement made on 3 April 2021 with no updates
23 Sep 2023 CERTNM Company name changed xdxd international trading LIMITED\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
22 Sep 2023 AA Accounts for a dormant company made up to 7 May 2022
22 Sep 2023 AA01 Previous accounting period shortened from 30 April 2024 to 18 September 2023
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Accounts for a dormant company made up to 30 April 2021
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CH01 Director's details changed for Mrs Jing Jiang on 14 May 2021
14 May 2021 AD01 Registered office address changed from 39 Clifton Terrace London N4 3JP England to Room519.Sketch House Clifton Terrace London N4 3JP on 14 May 2021
13 Apr 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 39 Clifton Terrace London N4 3JP on 13 April 2021
02 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
02 Jul 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Jul 2020 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2 July 2020
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Jul 2019 CS01 Confirmation statement made on 3 April 2019 with updates
23 Jul 2019 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 22 July 2019
23 Jul 2019 AD01 Registered office address changed from 9 Humbert Road Stoke-on-Trent ST1 5GA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 23 July 2019
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted