THE NANKING PORCELAIN COMPANY LIMITED
Company number 02011643
- Company Overview for THE NANKING PORCELAIN COMPANY LIMITED (02011643)
- Filing history for THE NANKING PORCELAIN COMPANY LIMITED (02011643)
- People for THE NANKING PORCELAIN COMPANY LIMITED (02011643)
- Charges for THE NANKING PORCELAIN COMPANY LIMITED (02011643)
- More for THE NANKING PORCELAIN COMPANY LIMITED (02011643)
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) |
---|---|---|---|
23 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
02 Jun 2023 | AP03 | Appointment of Mr Maurice Hyams as a secretary on 2 June 2023 | |
02 Jun 2023 | TM02 | Termination of appointment of Matthew Hyams as a secretary on 2 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
01 Jun 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
21 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
11 Aug 2020 | TM01 | Termination of appointment of Elisabeth Caryl Porter as a director on 7 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Matthew Hyams as a director on 7 August 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 25 June 2020 | |
18 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 May 2020 | AP01 | Appointment of Mr Matthew Hyams as a director on 1 May 2020 | |
10 May 2020 | AP01 | Appointment of Ms Elisabeth Caryl Porter as a director on 1 May 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
22 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates |