Advanced company searchLink opens in new window

CATHAY INVESTMENTS 2 LIMITED

Company number 07475530

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)
17 Jan 2025 PSC07 Cessation of Maria Yee Sui Chaing as a person with significant control on 31 December 2024
16 Jan 2025 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2025 SH02 Statement of capital on 31 December 2024
  • GBP 1,699,686
08 Jan 2025 PSC07 Cessation of Simon Denbond Chaing as a person with significant control on 31 December 2024
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 1,699,686
03 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with updates
03 Jan 2025 PSC04 Change of details for Mr Simon Denbond Chaing as a person with significant control on 20 December 2024
03 Jan 2025 CH01 Director's details changed for Mr Simon Denbond Chaing on 20 December 2024
09 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
10 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 May 2024 TM01 Termination of appointment of Kevin Andrew Johnson as a director on 19 April 2024
15 May 2024 SH06 Cancellation of shares. Statement of capital on 19 April 2024
  • GBP 1,699,686.00
30 Apr 2024 MA Memorandum and Articles of Association
30 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 21 December 2022
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 1,700,886
23 Dec 2022 CS01 21/12/22 Statement of Capital gbp 1700886
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/08/2023
01 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
06 Sep 2022 SH06 Cancellation of shares. Statement of capital on 13 July 2022
  • GBP 14,001
06 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Aug 2022 TM01 Termination of appointment of Gregory Mark Thwaites as a director on 13 July 2022