Advanced company searchLink opens in new window

THE LONDON CHIN WOO COMPANY LIMITED

Company number 03746988

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 4 April 2024 with updates
10 Apr 2024 PSC04 Change of details for Mr Andrew Harris as a person with significant control on 18 March 2024
26 Feb 2024 CH04 Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023
15 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 25 August 2023
25 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
02 Feb 2021 CH04 Secretary's details changed for Kerry Secretarial Services Limited on 1 June 2020
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020
27 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
23 Apr 2020 PSC04 Change of details for Mr Andrew Harris as a person with significant control on 8 May 2019
23 Apr 2020 PSC04 Change of details for Mr Andrew Harris as a person with significant control on 28 January 2019
23 Apr 2020 PSC07 Cessation of Alasdair Monteith as a person with significant control on 28 January 2019
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
23 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
23 Apr 2019 CH01 Director's details changed for Mr Andrew Venn William Harris on 1 March 2019
19 Feb 2019 TM01 Termination of appointment of Alasdair Monteith as a director on 28 January 2019
19 Feb 2019 AP01 Appointment of Mr Andrew Venn William Harris as a director on 28 January 2019
18 Feb 2019 CH04 Secretary's details changed for Kerry Secretarial Services Limited on 18 February 2019