Advanced company searchLink opens in new window

HAIER BIOMEDICAL UK LIMITED

Company number 07694265

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)
06 Sep 2024 AA Full accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
26 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
05 Jul 2023 AA Full accounts made up to 31 December 2022
01 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
22 Jul 2022 AA Full accounts made up to 31 December 2021
28 Oct 2021 CH03 Secretary's details changed
28 Oct 2021 PSC04 Change of details for Ms Ruijuan Mo as a person with significant control on 14 October 2021
28 Oct 2021 CH01 Director's details changed for Ruijuan Mo on 14 October 2021
28 Oct 2021 AD01 Registered office address changed from Middle Building 110 Windmill Road Sunbury-on-Thames TW16 7HD England to Ocean House 121 Harris Way Sunbury on Thames TW16 7EL on 28 October 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
20 Jul 2021 PSC02 Notification of Haier Biomedical International Holdings Ltd as a person with significant control on 6 April 2016
18 Jun 2021 AA Full accounts made up to 31 December 2020
25 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
16 Sep 2019 AD01 Registered office address changed from Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB England to Middle Building 110 Windmill Road Sunbury-on-Thames TW16 7HD on 16 September 2019
29 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
29 Jul 2019 PSC07 Cessation of Fei Wang as a person with significant control on 13 March 2019
29 Jul 2019 PSC01 Notification of Ruijuan Mo as a person with significant control on 13 March 2019
15 May 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 AP01 Appointment of Ruijuan Mo as a director on 13 March 2019
20 Mar 2019 TM01 Termination of appointment of Fei Wang as a director on 13 March 2019
10 Sep 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016