Advanced company searchLink opens in new window

ROYAL SELANGOR PEWTER (U K) LIMITED

Company number 00417847

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)
21 Nov 2016 CH01 Director's details changed for Peter Coleman on 21 November 2016
04 Jul 2016 TM01 Termination of appointment of Poh Shin Yong as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Poh Kon Yong as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Tien Yue Chen as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Yoon Li Yong as a director on 30 June 2016
07 May 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,052,900
04 Oct 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2,052,900
04 Oct 2015 AD01 Registered office address changed from Unit 21 Eastbury Road London E6 6LP to 261 Kings Road London SW3 5EL on 4 October 2015
17 Apr 2015 TM02 Termination of appointment of Nicola Isagba as a secretary on 17 April 2015
17 Apr 2015 AP03 Appointment of Michelle Anderson as a secretary on 17 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,052,900
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jan 2014 AP03 Appointment of Mrs Nicola Isagba as a secretary
24 Jan 2014 TM02 Termination of appointment of Yogesh Sharma as a secretary
24 Jan 2014 CH01 Director's details changed for Mr Poh Kon Yong on 24 January 2014
02 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2,052,900
17 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of Christopher Diemer as a director
30 Jul 2012 TM02 Termination of appointment of Christopher Diemer as a secretary
30 Jul 2012 AP03 Appointment of Mr Yogesh Sharma as a secretary
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011