THE 48 GROUP OF BRITISH TRADERS WITH CHINA

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/01/2531 January 2025 Notification of Peter William Burnett as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

31/01/2531 January 2025 Cessation of Andrew James Seaton as a person with significant control on 2025-01-31

View Document

15/07/2415 July 2024 Termination of appointment of Andrew James Seaton as a director on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Peter William Burnett as a director on 2024-07-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/05/2210 May 2022 Notification of Andrew James Seaton as a person with significant control on 2021-06-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

12/07/2112 July 2021 Termination of appointment of Matthew James Rous as a director on 2021-06-30

View Document

25/06/2125 June 2021 Cessation of Matthew James Rous as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Andrew James Seaton as a director on 2021-06-01

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O CHINA-BRITAIN BUSINESS COUNCIL 3RD FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS LISE MARIA BERTELSEN

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISE MARIA BERTELSEN

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES ROUS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MATTHEW JAMES ROUS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN TEDDER ISMAY

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/05/189 May 2018 CESSATION OF STEPHEN CHRISTOPHER PHILLIPS AS A PSC

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ROBERT JOHN TEDDER ISMAY

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/05/166 May 2016 27/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 27/04/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR ROBERT JOHN TEDDER ISMAY

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL LOW

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/05/1424 May 2014 27/04/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 27/04/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 27/04/12 NO MEMBER LIST

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/119 June 2011 27/04/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM SECOND FLOOR 1 WARWICK ROW LONDON SW1E 5ER

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER PHILLIPS / 01/10/2009

View Document

07/06/107 June 2010 27/04/10 NO MEMBER LIST

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL WYE-MENG LOW / 02/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE URRY / 01/10/2009

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY PETER NIGHTINGALE

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 1 WARWICK ROW LONDON SW1E 5ER

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 4TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/04/04; AMENDING RETURN

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 27/04/03

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 35 VINE STREET LONDON EC3N 2PX

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 27/04/00

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 41 VINE STREET LONDON EC3N 2AA

View Document

14/05/9914 May 1999 ANNUAL RETURN MADE UP TO 27/04/99

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 27/04/98

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 ANNUAL RETURN MADE UP TO 27/04/97

View Document

04/03/974 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/9726 February 1997 EXEMPTION FROM APPOINTING AUDITORS 12/02/97

View Document

26/02/9726 February 1997 ANNUAL RETURN MADE UP TO 27/04/96

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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