Advanced company searchLink opens in new window

NAGA UK BIDCO LIMITED

Company number 08588264

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)
12 Sep 2019 AP01 Appointment of Mr Michael Mensa as a director on 4 September 2019
12 Sep 2019 TM01 Termination of appointment of Kevin Lane as a director on 22 July 2019
10 Apr 2019 AP01 Appointment of Mr Xiaoying Gao as a director on 22 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
30 Jan 2019 AA Full accounts made up to 31 December 2017
16 Oct 2018 TM02 Termination of appointment of James Vollins as a secretary on 13 October 2018
03 Oct 2018 MR04 Satisfaction of charge 085882640004 in full
19 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
19 Oct 2017 AP01 Appointment of Mr. Kieu Hoang as a director on 13 October 2017
18 Oct 2017 AP01 Appointment of Mr Xu Wu as a director on 13 October 2017
16 Oct 2017 TM01 Termination of appointment of John Richard Perkins as a director on 13 October 2017
26 Sep 2017 MR01 Registration of charge 085882640004, created on 18 September 2017
23 Sep 2017 MR04 Satisfaction of charge 085882640001 in full
15 Aug 2017 AP01 Appointment of Mr. Kevin Lane as a director on 30 July 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 AP01 Appointment of Mr John Richard Perkins as a director on 1 February 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
16 Aug 2016 TM01 Termination of appointment of Devin O'reilly as a director on 1 August 2016
16 Aug 2016 TM01 Termination of appointment of Patrick Mark Herbert Mills as a director on 1 August 2016
16 Aug 2016 TM01 Termination of appointment of Robin Marshall as a director on 1 August 2016
08 Aug 2016 MR04 Satisfaction of charge 085882640003 in full
08 Aug 2016 MR04 Satisfaction of charge 085882640002 in full
26 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 25,687,319
25 Jul 2016 CH03 Secretary's details changed for Mr. James Vollins James on 21 July 2016
18 May 2016 AA Full accounts made up to 31 December 2015