HAI NA BAI CHUAN INVESTMENT GROUP LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

23/05/2523 May 2025 Registered office address changed from PO Box 4385 11554070 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-23

View Document

02/05/252 May 2025 Registered office address changed to PO Box 4385, 11554070 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02

View Document

25/01/2525 January 2025

View Document

25/01/2525 January 2025

View Document

16/12/2416 December 2024 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 2024-12-16

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

07/10/237 October 2023 Appointment of Haijiang Luo as a secretary on 2023-10-07

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-09-01

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/09/216 September 2021 Registered office address changed from , Unit G25 Waterfront Studios 1 Dock Road, London, E16 1AH, United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2021-09-06

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

06/09/196 September 2019 Registered office address changed from , 9 Pantygraigwen Road Pontypridd, Mid Glamorgan, CF37 2RR, United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2019-09-06

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR UNITED KINGDOM

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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