NIHAO MANDARIN LANGUAGE SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM OFFICE 7 PANDORA HOUSE 41-45 LIND ROAD C/O UMC ACCOUNTANTS SUTTON SM1 4PP UNITED KINGDOM

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

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

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O UMC ACCOUNTANTS 1ST FLOOR, 2 LOWER ROAD SUTTON SM1 4QW UNITED KINGDOM

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O UMC ACCOUNTANTS, !ST FLOOR, 2 LOWER ROAD SUTTON SM1 4QW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 308 HIGH STREET CROYDON SURREY CR0 1NG

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, SECRETARY ZHIE LIU

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 ADOPT ARTICLES 25/09/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUNNY FIELD

View Document

06/10/156 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/03/1415 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O SIBA & CO. 308 HIGH STREET CROYDON CR0 1NG ENGLAND

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 101 MALDEN ROAD SUTTON SURREY SM3 8QU UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/02/1211 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY JOINT HARVEST CPA LIMITED

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 8 STANDARD ROAD LONDON NW10 6EU

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MRS ZHIE LIU

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/02/119 February 2011 CORPORATE SECRETARY APPOINTED JOINT HARVEST CPA LIMITED

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY ZHIE LIU

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 101 MALDEN ROAD SUTTON SURREY SM3 8QU UNITED KINGDOM

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNNY HUA FIELD / 02/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIU LI PHASEY / 02/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ZHIE LIU / 18/09/2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 15 BEECHWOOD COURT WEST STREET LANE CARSHALTON SURREY SM5 2PZ

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 CURREXT FROM 30/06/2008 TO 31/08/2008

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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