- Company Overview for NINGBO ARMPOWER FASTENER LIMITED (10683046)
- Filing history for NINGBO ARMPOWER FASTENER LIMITED (10683046)
- People for NINGBO ARMPOWER FASTENER LIMITED (10683046)
- More for NINGBO ARMPOWER FASTENER LIMITED (10683046)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
25 Jan 2025 | RP09 | Address of officer Eastop Business Consultancy Limited changed to 10683046 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
17 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 17 December 2024 | |
01 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
10 Feb 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 10 February 2022 | |
10 Feb 2022 | CH04 | Secretary's details changed for Eastop Business Consultancy Limited on 10 February 2022 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
12 Jan 2021 | AP04 | Appointment of Eastop Business Consultancy Limited as a secretary on 11 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 12 January 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Yujie Dan as a secretary on 12 January 2021 | |
21 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
22 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 21 March 2018 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|