Advanced company searchLink opens in new window

NORBIDA UK LTD

Company number 12118289

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from 50 Park Road Chorley PR7 1QU England to 21 Hercules Rd Lostock Bolton BL6 4NS on 14 September 2022
03 May 2022 CH01 Director's details changed for Mr Rui Yang on 3 May 2022
03 May 2022 AD01 Registered office address changed from 21 Hercules Road 21 Hercules Road Lostock Bolton BL6 4NS England to 50 Park Road Chorley PR7 1QU on 3 May 2022
03 May 2022 AD01 Registered office address changed from Park House 50 Park Road 50 Park Road Chorley Lancashire PR7 1QU England to 21 Hercules Road 21 Hercules Road Lostock Bolton BL6 4NS on 3 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jan 2022 AD01 Registered office address changed from Suite 05, Three Gables Corner Hall Hemel Hempstead HP3 9HN England to Park House 50 Park Road 50 Park Road Chorley Lancashire PR7 1QU on 10 January 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
23 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from Three Gables Corner Hall Hemel Hempstead HP3 9HN England to Suite 05, Three Gables Corner Hall Hemel Hempstead HP3 9HN on 1 July 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 AD01 Registered office address changed from 18 Victoria Road London E13 0AE England to Three Gables Corner Hall Hemel Hempstead HP3 9HN on 13 August 2020
23 Jul 2020 CH01 Director's details changed for Mr Rui Yang on 21 July 2020
23 Jul 2020 CH03 Secretary's details changed for Mr Rui Yang on 21 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
09 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
09 May 2020 AP03 Appointment of Mr Rui Yang as a secretary on 1 May 2020
21 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 18 Victoria Road London E13 0AE on 21 March 2020
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
06 Sep 2019 CH01 Director's details changed for Mr Rui Yang on 2 August 2019
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 100,000