Advanced company searchLink opens in new window

QIAOXIUJIAN INVESTMENT LTD

Company number NI707998

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 Feb 2025 RP09 Address of officer Miss Elizabeth Helen Sargeant changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Elizabeth Helen Sargeant changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Jorden Anthony Parnell changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Mr Jorden Anthony Parnell changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Mr Daniel Andrew Elderfield changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Mr Daniel Andrew Elderfield changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Mr Daniel Andrew Elderfield changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP09 Address of officer Dean Robert Baker changed to NI707998 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 12 February 2025
12 Feb 2025 RP05 Registered office address changed to PO Box 2381, Ni707998 - Companies House Default Address, Belfast, BT1 9DY on 12 February 2025
04 Oct 2024 TM01 Termination of appointment of Jorden Anthony Parnell as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Elizabeth Helen Sargeant as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Daniel Andrew Elderfield as a director on 4 October 2024
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
09 Sep 2024 AD01 Registered office address changed from , Block a Mill House, 370 Newtownards Road, Belfast, BT4 1HG to Suite 7029 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 9 September 2024
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 were administratively removed from the public register on 12/02/2025 as the material was not properly delivered
20 Aug 2024 AP01 Appointment of Elizabeth Helen Sargeant as a director on 10 January 2024
20 Aug 2024 AP01 Appointment of Jorden Anthony Parnell as a director on 10 January 2024
20 Aug 2024 AP01 Appointment of Mr Daniel Andrew Elderfield as a director on 10 January 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
08 Aug 2024 AD01 Registered office address changed
08 Aug 2024 AP03 Appointment of Dean Robert Baker as a secretary on 1 July 2024
24 Jun 2024 TM01 Termination of appointment of Jorden Anthony Parnell as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Elizabeth Helen Sargeant as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Daniel Andrew Elderfield as a director on 24 June 2024
16 Jun 2024 AP01 Appointment of Mr Daniel Andrew Elderfield as a director on 16 June 2024
16 Jun 2024 AP01 Appointment of Mr Jorden Anthony Parnell as a director on 16 June 2024