(CS01) Confirmation statement with no updates 8th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(19 pages)
|
(CERTNM) Company name changed qingdao haier biomedical co. LTDcertificate issued on 22/12/21
filed on: 22nd, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed haier biomedical international holdings LTDcertificate issued on 14/12/21
filed on: 14th, December 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(20 pages)
|
(AP04) On 25th February 2021, company appointed a new person to the position of a secretary
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 13th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom on 27th May 2016 to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 9th December 2015: 10.00 GBP
capital
|
|