Advanced company searchLink opens in new window

CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED

Company number 00166513

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)
02 Jan 2024 AP01 Appointment of Mr Boon Liang Lee as a director on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of Wing Ying Wang as a director on 29 December 2023
02 Nov 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2 November 2023
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
26 May 2023 CH03 Secretary's details changed for Lim Kwee Peng on 21 May 2023
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
11 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 30 June 2020
06 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
30 Mar 2020 AA Accounts for a small company made up to 30 June 2019
20 Sep 2019 TM02 Termination of appointment of Poh Lan Chan as a secretary on 17 September 2019
20 Sep 2019 AP03 Appointment of Lim Kwee Peng as a secretary on 17 September 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
01 Feb 2019 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London England WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
09 Apr 2018 AA Accounts for a small company made up to 30 June 2017
06 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 5 July 2017