KINGSTON CHINESE ASSOCIATION LIMITED
Company number 05431944
- Company Overview for KINGSTON CHINESE ASSOCIATION LIMITED (05431944)
- Filing history for KINGSTON CHINESE ASSOCIATION LIMITED (05431944)
- People for KINGSTON CHINESE ASSOCIATION LIMITED (05431944)
- More for KINGSTON CHINESE ASSOCIATION LIMITED (05431944)
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 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
10 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
14 Mar 2022 | PSC01 | Notification of Clinton Choi as a person with significant control on 15 May 2021 | |
14 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2022 | |
22 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 May 2020 | TM01 | Termination of appointment of Peter Nam as a director on 27 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Peter Wing Hong Liu as a director on 27 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Juliana Sau Yuk Kwan as a secretary on 27 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Clinton Choi as a director on 28 May 2020 | |
28 May 2020 | AP03 | Appointment of Mrs Macille Menyee To as a secretary on 26 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from , Milaap Centre, Murray House 140 Acre Road, Kingston upon Thames, Surrey, KT2 6EE to The Searchlight Centre Kingston Road New Malden KT3 3RX on 14 May 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2017 |