Hong Kong
Director Name | Ms Maggie Tak Sum Wong |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 24 August 2016(same day as company formation) |
Role | Administrative Manager |
Country of Residence | Hong Kong |
Correspondence Address | Room 6303, The Center No. 99 Queen's Road Central Hong Kong |
Registered Address | 14 Carnation Way London SW8 5GZ |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (193 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England to 14 Carnation Way London SW8 5GZ on 20 July 2021 (1 page) |
10 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Mr. Zhang Li as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr. Michael Lee on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr. Sze Lim Li as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Ms. Maggie Tak Sum Wong on 18 May 2020 (2 pages) |
15 April 2020 | Change of details for Mr. Sze Lim Li as a person with significant control on 1 April 2020 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 3 July 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
24 August 2017 | Change of details for Zhang Li as a person with significant control on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Maggie Tak Sum Wong on 22 August 2017 (2 pages) |
24 August 2017 | Change of details for Sze Lim Li as a person with significant control on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Michael Lee on 22 August 2017 (2 pages) |
24 August 2017 | Change of details for Zhang Li as a person with significant control on 22 August 2017 (2 pages) |
24 August 2017 | Change of details for Sze Lim Li as a person with significant control on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Michael Lee on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Maggie Tak Sum Wong on 22 August 2017 (2 pages) |
26 June 2017 | Registered office address changed from Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 22 June 2017 (1 page) |
17 September 2016 | Resolutions
|
17 September 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
17 September 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
24 August 2016 | Incorporation
Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation
Statement of capital on 2016-08-24
|