ANGLO CHINESE CORPORATE FINANCE, LIMITED: Filings
Overview
| Company Name | ANGLO CHINESE CORPORATE FINANCE, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06242541 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ANGLO CHINESE CORPORATE FINANCE, LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 7 pages | AA | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Sep 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
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 Dec 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Cessation of Patrick Ralph Johnson as a person with significant control on Jul 26, 2022 | 1 pages | PSC07 | ||
Notification of Christopher John Howe as a person with significant control on Jul 26, 2022 | 2 pages | PSC01 | ||
Notification of Stephen Edward Clark as a person with significant control on Jul 26, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Haines Watts, New Derwnet House 69-73 Theobalds Road London WC1X 8TA England to Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA on Jan 06, 2021 | 1 pages | AD01 | ||
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Haines Watts, New Derwnet House 69-73 Theobalds Road London WC1X 8TA on Jan 06, 2021 | 1 pages | AD01 | ||
Termination of appointment of Newhaven Group Limited as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
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 Nov 09, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
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 Jul 13, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0