Advanced company searchLink opens in new window

CATHAY INVESTMENTS 3 LIMITED

Company number 11416170

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)
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 13 June 2023
19 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/08/2023
01 Nov 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 TM01 Termination of appointment of Gregory Mark Thwaites as a director on 13 July 2022
17 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
07 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 7 December 2021
10 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
02 Jun 2021 CH01 Director's details changed for Mr Benjamin Ka Ping Chaing on 1 June 2021
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
04 Jan 2021 MR01 Registration of charge 114161700001, created on 18 December 2020
19 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Nov 2020 CH01 Director's details changed for Gregory Mark Thwaites on 10 November 2020
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
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 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
19 Jun 2018 TM01 Termination of appointment of Chaing Equities Limited as a director on 14 June 2018
14 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-14
  • GBP 100