Advanced company searchLink opens in new window

CHAING EQUITIES LIMITED

Company number 11178692

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)
31 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 380,037.48
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 380,036.01
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 380,031.74
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 380,030.00
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 380,034.54
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
31 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
04 Jan 2022 AP01 Appointment of Mr Simon Denbond Chaing as a director on 1 January 2022
04 Jan 2022 AP01 Appointment of Mrs Maria Yee Sui Chaing as a director on 1 January 2022
08 Dec 2021 AD01 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 8 December 2021
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
12 May 2021 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
10 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
28 Jan 2020 CH01 Director's details changed for Mr Benjamin Ka Ping Chaing on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mr Simon Denbond Chaing as a person with significant control on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mrs Maria Yee Sui Chaing as a person with significant control on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mr Benjamin Ka Ping Chaing as a person with significant control on 28 January 2020
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
11 Jun 2019 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates