- Company Overview for CITY CREDIT CAPITAL (UK) LIMITED (04343251)
- Filing history for CITY CREDIT CAPITAL (UK) LIMITED (04343251)
- People for CITY CREDIT CAPITAL (UK) LIMITED (04343251)
- Charges for CITY CREDIT CAPITAL (UK) LIMITED (04343251)
- Insolvency for CITY CREDIT CAPITAL (UK) LIMITED (04343251)
- More for CITY CREDIT CAPITAL (UK) LIMITED (04343251)
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) |
---|---|---|---|
28 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 Jun 2020 | CH01 | Director's details changed for Wai Kai Thomas Fung on 10 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Hoo Wing Thomas Fung on 3 April 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Alfred Tang as a director on 31 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
04 Oct 2019 | AP01 | Appointment of Mr Raymond Yip as a director on 30 September 2019 | |
20 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jul 2017 | AP01 | Appointment of Mr Simon John Daniels as a director on 17 July 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
27 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Apr 2016 | CH01 | Director's details changed for Thomas Hoo Wing Fung on 31 March 2016 | |
29 Mar 2016 | CH03 | Secretary's details changed for Lorenz Tak Shing Lee on 18 March 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Lorenz Tak Shing Lee on 9 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Lorenz Tak Shing Lee on 22 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Thomas Hoo Wing Fung on 22 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Alfred Tang on 6 July 2014 |