Advanced company searchLink opens in new window

NEW DIESEL MACHINERY CO., LTD

Company number 08824388

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)
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