Advanced company searchLink opens in new window

FCBM LTD

Company number 10496824

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)
27 Dec 2024 CERTNM Company name changed ousheng capital LIMITED\certificate issued on 27/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-26
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CS01 Confirmation statement made on 6 July 2021 with no updates
27 Jul 2022 AD01 Registered office address changed from 16 Hanover Square London Uk W1S 1HT England to 13 Hanover Square London W1S 1HN on 27 July 2022
23 Mar 2022 PSC07 Cessation of Kylin Prime Group Ag as a person with significant control on 23 March 2022
23 Mar 2022 PSC01 Notification of Kai Dai as a person with significant control on 23 March 2021
18 Mar 2022 AD01 Registered office address changed from 116 Park Street Park House London W1K 6SS England to 16 Hanover Square London Uk W1S 1HT on 18 March 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 TM01 Termination of appointment of Lingling Wu as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr Kai Dai as a director on 17 September 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jan 2020 TM01 Termination of appointment of To Yi Zoe Law as a director on 23 December 2019
19 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
22 Jan 2019 TM01 Termination of appointment of Andrew John Golding as a director on 22 January 2019
16 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
07 Jan 2019 AD01 Registered office address changed from 7 - 8 Stratford Place London W1C 1AY United Kingdom to 116 Park Street Park House London W1K 6SS on 7 January 2019
28 Sep 2018 AP01 Appointment of Mrs Lingling Wu as a director on 19 September 2018
20 Sep 2018 AA Micro company accounts made up to 30 November 2017
21 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
12 Apr 2018 TM02 Termination of appointment of Zimo Shao as a secretary on 6 April 2018
25 Jul 2017 PSC02 Notification of Kylin Prime Group Ag as a person with significant control on 6 July 2017