Advanced company searchLink opens in new window

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED

Company number 04284259

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)
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
11 Sep 2023 AD01 Registered office address changed from Fairoaks Airport, Unit C1B-7 Fairoaks Airport Chobham Woking Surrey GU24 8HU England to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 11 September 2023
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
26 Jun 2020 TM02 Termination of appointment of Jeyasutha Sivacumarran as a secretary on 26 June 2020
07 May 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Sep 2019 AP03 Appointment of Mrs Jeyasutha Sivacumarran as a secretary on 1 July 2019
11 Sep 2019 TM02 Termination of appointment of Roger Currie as a secretary on 1 July 2019
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 AP01 Appointment of Mr Timothy Michael John Southgate as a director on 1 July 2018
12 Jul 2018 TM01 Termination of appointment of Axel Schneider as a director on 1 July 2018
12 Jul 2018 PSC07 Cessation of Axel Schneider as a person with significant control on 1 July 2018
15 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Nov 2015 AD01 Registered office address changed from C/O Cathay Industries (Uk) Ltd Vine House Walnut Tree Place Send Woking Surrey GU23 7HL to Fairoaks Airport, Unit C1B-7 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 24 November 2015
14 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 212,667