Advanced company searchLink opens in new window

ANGLO CHINESE SECURITIES, LIMITED

Company number 06242520

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)
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
06 Dec 2023 AD01 Registered office address changed from Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 December 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
26 Jul 2022 PSC07 Cessation of Patrick Ralph Johnson as a person with significant control on 26 July 2022
26 Jul 2022 PSC01 Notification of Stephen Edward Clark as a person with significant control on 26 July 2022
26 Jul 2022 PSC01 Notification of Christopher John Howe as a person with significant control on 26 July 2022
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 January 2021
06 Jan 2021 TM02 Termination of appointment of Newhaven Group Limited as a secretary on 31 December 2020
09 Nov 2020 AD01 Registered office address changed from 3rd Floor Number 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 9 November 2020
16 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
13 Jul 2020 AD01 Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 3rd Floor Number 35 Soho Square London W1D 3QX on 13 July 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
18 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
20 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
07 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2