Advanced company searchLink opens in new window

UK SIBAMU CHEMICAL GROUP ODOM NUTRITION CO., LTD

Company number 11161804

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)
22 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Sep 2023 AP03 Appointment of Pingping Li as a secretary on 21 September 2023
21 Sep 2023 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 21 September 2023
07 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
24 Oct 2022 AP04 Appointment of Busy Secretary Service Limited as a secretary on 24 October 2022
24 Oct 2022 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 24 October 2022
24 May 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
21 Oct 2021 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 21 October 2021
21 Oct 2021 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 21 October 2021
23 Nov 2020 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of S-Victory Secretary (Uk) Limited as a secretary on 23 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
02 Dec 2019 AP04 Appointment of S-Victory Secretary (Uk) Limited as a secretary on 2 December 2019
02 Dec 2019 TM02 Termination of appointment of S-Victory Secretary (Hk) Limited as a secretary on 2 December 2019
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
03 Jan 2019 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 3 January 2019
03 Jan 2019 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 27 December 2018
03 Jan 2019 AP04 Appointment of S-Victory Secretary (Hk) Limited as a secretary on 27 December 2018
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 500,000
  • MODEL ARTICLES ‐ Model articles adopted