ASSOCIATION OF CHINESE COLLECTORS UK

Unit 7, Antique Centre Unit 7, Antique Centre, London, W8 4DB, England
StatusACTIVE
Company No.08865878
Category
Incorporated28 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATION OF CHINESE COLLECTORS UK is an active with number 08865878. It was incorporated 10 years, 4 months, 18 days ago, on 28 January 2014. The company address is Unit 7, Antique Centre Unit 7, Antique Centre, London, W8 4DB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zi Li Zhou

Termination date: 2022-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zi Li Zhou

Cessation date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England

Change date: 2021-08-20

New address: Unit 7, Antique Centre 58-60 Kensington Church Street London W8 4DB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Ms Zhuohan Zhang

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zhuohan Zhang

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Ms Zhuo Han Zhang

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Ms Zhuo Han Zhang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: C/O Herkes Courtney Wong 3rd Floor 19 Gerrard Street London W1D 6JG England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Ms Zhuohan Zhang

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Zhuo Han Zhang

Change date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Old address: 31 Frith Street London W1D 5LQ England

Change date: 2019-02-08

New address: C/O Herkes Courtney Wong 3rd Floor 19 Gerrard Street London W1D 6JG

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Mr Wei Shao

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-12

Officer name: Mr Wei Shao

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-24

Old address: Herkes Courtney Wong Limited 3rd Floor 19 Gerrard Street London W1D 6JG

New address: 31 Frith Street London W1D 5LQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Zi Li Zhou

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDROPOULOU LTD

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:11961299
Status:ACTIVE
Category:Private Limited Company

CHARMDOR ENTERPRISES LIMITED

19 GREYSTONE AVENUE,LEICESTER,LE5 6SF

Number:10240827
Status:ACTIVE
Category:Private Limited Company

CONTACT ELECTRICAL CONTRACTORS LIMITED

GRANGE COTTAGE,BRIDGNORTH,WV15 5PD

Number:06822875
Status:ACTIVE
Category:Private Limited Company

DARE GROUP LTD

2 MERRYFIELD COURT,LONDON,W3 9BF

Number:10825543
Status:ACTIVE
Category:Private Limited Company

ENGINEERING ALLIANCE LTD

117 BARROWFIELD CLOSE,LONDON,N9 0HB

Number:06700518
Status:ACTIVE
Category:Private Limited Company

FAIRFELL MANAGEMENT COMPANY LTD

PEARSON HOUSE,WHITTINGTON,LA6 2NT

Number:07843609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source