CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED
Company number 00166513
- Company Overview for CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED (00166513)
- Filing history for CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED (00166513)
- People for CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED (00166513)
- Charges for CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED (00166513)
- More for CHEMBONG MALAY RUBBER COMPANY(1920)LIMITED (00166513)
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 |