Advanced company searchLink opens in new window

ASSOCIATION OF CHINESE COLLECTORS UK

Company number 08865878

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)
01 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
12 May 2024 AA Micro company accounts made up to 31 January 2024
02 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 January 2023
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Aug 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 Feb 2022 TM01 Termination of appointment of Zi Li Zhou as a director on 4 February 2022
04 Feb 2022 PSC07 Cessation of Zi Li Zhou as a person with significant control on 4 February 2022
20 Aug 2021 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit 7, Antique Centre 58-60 Kensington Church Street London W8 4DB on 20 August 2021
28 Jul 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Jun 2020 PSC04 Change of details for Ms Zhuohan Zhang as a person with significant control on 1 June 2020
06 Jun 2020 CH01 Director's details changed for Ms Zhuohan Zhang on 1 June 2020
06 Jun 2020 PSC04 Change of details for Ms Zhuo Han Zhang as a person with significant control on 1 June 2020
06 Jun 2020 PSC04 Change of details for Ms Zhuo Han Zhang as a person with significant control on 1 June 2020
05 Jun 2020 AD01 Registered office address changed from C/O Herkes Courtney Wong 3rd Floor 19 Gerrard Street London W1D 6JG England to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 June 2020
08 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Feb 2019 CH01 Director's details changed for Ms Zhuohan Zhang on 8 February 2019
08 Feb 2019 PSC04 Change of details for Ms Zhuo Han Zhang as a person with significant control on 8 February 2019
08 Feb 2019 AD01 Registered office address changed from 31 Frith Street London W1D 5LQ England to C/O Herkes Courtney Wong 3rd Floor 19 Gerrard Street London W1D 6JG on 8 February 2019
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
13 Oct 2018 AA Micro company accounts made up to 31 January 2018