BIRDSNEST 1 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

18/01/2418 January 2024 Satisfaction of charge 097143080002 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 097143080003 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 097143080004 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 097143080001 in full

View Document

08/01/248 January 2024 Registration of charge 097143080005, created on 2023-12-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/07/2324 July 2023 Appointment of Ms Gabrielle Wu Peining as a director on 2023-07-01

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-05-02

View Document

27/04/2327 April 2023 Director's details changed for Mr I-Wu Wang on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Kai Jun Soh as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Jeffrey Ong on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Kai Jun Soh on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Jody Cheoy Tho on 2023-04-27

View Document

15/03/2315 March 2023 Director's details changed for Mr David Wang on 2023-02-27

View Document

14/03/2314 March 2023 Appointment of Mr David Wang as a director on 2023-02-27

View Document

02/03/232 March 2023 Termination of appointment of Kinar Kent as a director on 2023-02-27

View Document

02/03/232 March 2023 Termination of appointment of Gabrielle Wu Peining as a director on 2023-02-27

View Document

02/03/232 March 2023 Appointment of Mr Jeffrey Ong as a director on 2023-02-27

View Document

02/03/232 March 2023 Termination of appointment of Yee Hung Lim as a director on 2023-02-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 DIRECTOR APPOINTED MR JODY CHEOY THO

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097143080004

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097143080003

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR KAI JUN SOH / 26/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O 1-2-1 TAXACCOUNTANTS 21 STATION ROAD KNEBWORTH HERTFORDSHIRE SG3 6AP ENGLAND

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAI JUN SOH / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE WU PEINING / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YEE HUNG LIM / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KINAR KENT / 26/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI JUN SOH

View Document

20/07/1820 July 2018 CESSATION OF KINAR KENT AS A PSC

View Document

20/07/1820 July 2018 CESSATION OF YEE HUNG LIM AS A PSC

View Document

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097143080002

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097143080001

View Document

22/08/1722 August 2017 26/08/16 STATEMENT OF CAPITAL GBP 1100

View Document

18/08/1718 August 2017 ARTICLES OF ASSOCIATION

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ONG

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MS GABRIELLE WU PEINING

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YEE HUNG LIM / 15/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHEE HENG JEFFREY ONG / 29/09/2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR CHEE HENG JEFFREY ONG

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR KAI JUN SOH

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company