MORGAN CHASE PAUL ASSET MANAGEMENT CO., LTD

Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from PO Box 4385 11428118 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-06-09

View Document

02/05/252 May 2025 Registered office address changed to PO Box 4385, 11428118 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/01/2526 January 2025

View Document

17/12/2417 December 2024 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-17

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Secretary's details changed for Uk Jiecheng Business Limited on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

29/03/2229 March 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-29

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENGXIU CHEN

View Document

27/02/1927 February 2019 CESSATION OF SHUXIANG LIN AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHUXIANG LIN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED FENGXIU CHEN

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company