Advanced company searchLink opens in new window

HAIER APPLIANCES UK CO., LTD

Company number 09225277

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)
28 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
17 Jun 2021 AP01 Appointment of Marco Fossataro as a director on 11 May 2021
17 Jun 2021 AP01 Appointment of David Meyerowitz as a director on 11 May 2021
28 May 2021 AP01 Appointment of Mr Abrar Hussain Bokhari as a director on 11 May 2021
27 May 2021 TM01 Termination of appointment of Gang Li as a director on 11 May 2021
27 May 2021 TM01 Termination of appointment of Pan Li as a director on 11 May 2021
27 May 2021 AD01 Registered office address changed from 5th Floor One Crown Square Church Street East Woking Surrey GU21 6HR England to 302 Bridgewater Place Birchwood Park Warrington WA3 6XG on 27 May 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • USD 2,897,600
09 Oct 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
25 Aug 2016 AD01 Registered office address changed from Westgate House Westgate Ealing London W5 1YY to 5th Floor One Crown Square Church Street East Woking Surrey GU21 6HR on 25 August 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • USD 200,000
15 Oct 2015 CH01 Director's details changed for Mr Yannick Fierling on 30 April 2015
13 Oct 2015 AP01 Appointment of Mr Yannick Fierling as a director on 30 April 2015
13 Oct 2015 TM01 Termination of appointment of Rene Eugene Aubertin as a director on 30 April 2015
18 Sep 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • USD 200,000