Advanced company searchLink opens in new window

NINGBO DISPOSABLES CO., LTD

Company number 08933824

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)
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
08 Mar 2022 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 8 March 2022
12 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Feb 2019 CH01 Director's details changed for Huanrong Zhang on 26 February 2019
26 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Jul 2018 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 17 July 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Mar 2017 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 27 February 2017
28 Feb 2017 AP04 Appointment of Sss Uk Secretary Co., Ltd as a secretary on 27 February 2017
28 Feb 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 28 February 2017
08 Feb 2017 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 8 February 2017
06 May 2016 AA Accounts for a dormant company made up to 31 March 2016