CU GLOBAL SUPPLY CHAIN LIMITED

Unit 39 Forge Lane Unit 39 Forge Lane, Sutton Coldfield, B76 1AH, England
StatusACTIVE
Company No.10794950
CategoryPrivate Limited Company
Incorporated30 May 2017
Age7 years, 19 days
JurisdictionEngland Wales

SUMMARY

CU GLOBAL SUPPLY CHAIN LIMITED is an active private limited company with number 10794950. It was incorporated 7 years, 19 days ago, on 30 May 2017. The company address is Unit 39 Forge Lane Unit 39 Forge Lane, Sutton Coldfield, B76 1AH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: Unit 39 Forge Lane Minworth Sutton Coldfield B76 1AH

Old address: Unit M1 Jubilee Centre Pershore Street Birmingham B5 6nd United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-04

Psc name: Mr Hao Peng Feng

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-04

Psc name: Yazhen Xian

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Yazhen Xian

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Yazhen Xian

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Hao Peng Feng

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Yazhen Xian

Change date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hao Peng Feng

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yazhen Xian

Change date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 26 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-26

Psc name: Mrs Yazhen Xian

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Yazhen Xian

Change date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

New address: Unit M1 Jubilee Centre Pershore Street Birmingham B5 6nd

Old address: Apartment288, 18 Holliday Street Birmingham B1 1TS England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-25

Officer name: Guangkai Jia

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yazhen Xian

Notification date: 2018-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yazhen Xian

Appointment date: 2018-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fangdan Li

Cessation date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Fangdan Li

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Fangdan Li

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-27

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: PO Box 17305 Cu Logistics PO Box 17305 Birmingham B25 9HZ United Kingdom

Change date: 2017-07-12

New address: Apartment288, 18 Holliday Street Birmingham B1 1TS

Documents

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FHE LTD

THE BUNGALOW CHURCH LANE,DRIFFIELD,YO25 8DH

Number:11297943
Status:ACTIVE
Category:Private Limited Company

HBO LONDON LTD

459 GREEN LANES,LONDON,N4 1HE

Number:08770154
Status:ACTIVE
Category:Private Limited Company

I S E ESTATES LIMITED

GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ

Number:04998358
Status:ACTIVE
Category:Private Limited Company

IMAGINATION INDUSTRIES INCUBATOR LIMITED

140-142 KENSINGTON CHURCH STREET,LONDON,W8 4BN

Number:11062169
Status:ACTIVE
Category:Private Limited Company

PIXTON WOODLANDS LIMITED

HILL HOUSE,TAUNTON,TA3 5DP

Number:08610673
Status:ACTIVE
Category:Private Limited Company

SHRI CONSULTANCY SERVICES LTD

2 THE GARDEN MEWS,MAIDENHEAD,SL6 5GZ

Number:11094251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source