- Company Overview for NEW DIESEL MACHINERY CO., LTD (08824388)
- Filing history for NEW DIESEL MACHINERY CO., LTD (08824388)
- People for NEW DIESEL MACHINERY CO., LTD (08824388)
- More for NEW DIESEL MACHINERY CO., LTD (08824388)
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) |
---|---|---|---|
21 Feb 2025 | AD01 |
Registered office address changed from PO Box 4385 08824388 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 21 February 2025
This document is being processed and will be available in 10 days.
|
|
12 Feb 2025 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
23 Jan 2025 | RP09 | Address of officer Tianqian Xiang changed to 08824388 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
23 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 08824388 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
23 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 08824388 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025 | |
13 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
12 Jan 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 12 January 2022 | |
12 Jan 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 12 January 2022 | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
10 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Tianqian Xiang on 19 December 2018 | |
19 Dec 2018 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 19 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 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 19 December 2018 | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates |