ROYAL GOURMET & ROYAL CHINA GROUP - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => FULL
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2024-04-02 delete source_ip 173.236.173.202
2024-04-02 insert source_ip 173.236.251.117
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-05-28 update website_status OK => IndexPageFetchError
2023-05-04 update statutory_documents DIRECTOR APPOINTED MR ALEX JUN-YING CHEUNG
2022-12-03 update website_status IndexPageFetchError => OK
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-01 update website_status OK => IndexPageFetchError
2022-10-11 update statutory_documents 12/09/22 STATEMENT OF CAPITAL GBP 910000
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-07-06 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PUI TSUI
2022-02-24 update statutory_documents 21/02/22 STATEMENT OF CAPITAL GBP 610000
2022-01-14 update statutory_documents DIRECTOR APPOINTED MR PUI HING TSUI
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-02 update statutory_documents CESSATION OF LUN KWONG CHENG AS A PSC
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-13 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-10-09 update website_status InternalTimeout => OK
2020-07-27 update website_status OK => InternalTimeout
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-10-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-29 update statutory_documents 14/09/18 STATEMENT OF CAPITAL GBP 510000
2018-10-07 update num_mort_outstanding 4 => 0
2018-10-07 update num_mort_satisfied 1 => 5
2018-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-05-18 update statutory_documents DIRECTOR APPOINTED MRS QIN XU
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TO MING LAM
2018-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUN KWONG GILVIG CHENG / 01/05/2018
2018-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAM TRUONG
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-06 delete phone +442088382336
2017-03-06 delete phone 020 8838 2336
2017-03-06 insert phone +442080042888
2017-03-06 insert phone 020 8004 2888
2016-07-07 update num_mort_outstanding 5 => 4
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-07 update returns_last_madeup_date 2016-03-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2017-04-15 => 2017-05-16
2016-06-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-13 update returns_last_madeup_date 2015-06-06 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-07-04 => 2017-04-15
2016-05-03 update statutory_documents 18/04/16 FULL LIST
2016-04-01 update statutory_documents 18/03/16 FULL LIST
2016-03-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-23 update statutory_documents SECRETARY APPOINTED MR PUI HING TSUI
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-17 update statutory_documents 06/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 1ST FLOOR, 44 WORSHIP STREET LONDON ENGLAND EC2A 2EA
2014-08-07 insert address 1ST FLOOR, 44 WORSHIP STREET LONDON EC2A 2EA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-08 update statutory_documents 06/06/14 FULL LIST
2014-06-07 delete address C/O BROUGHTON TUITE TAN & L M WONG BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP
2014-06-07 insert address 1ST FLOOR, 44 WORSHIP STREET LONDON ENGLAND EC2A 2EA
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-07 update registered_address
2014-05-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2014 FROM C/O BROUGHTON TUITE TAN & L M WONG BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP
2013-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PUI TSUI
2013-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PUI TSUI
2013-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-09-02 update statutory_documents DIRECTOR APPOINTED MR PUI HING TSUI
2013-09-02 update statutory_documents SECRETARY APPOINTED MR PUI HING TSUI
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-23 update statutory_documents 06/06/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 1589 - Manufacture of other food products
2013-06-21 insert sic_code 10890 - Manufacture of other food products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PUI TSUI
2013-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PUI TSUI
2012-07-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 06/06/12 FULL LIST
2011-07-07 update statutory_documents 06/06/11 FULL LIST
2011-07-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 06/06/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PUI HING TSUI / 06/06/2010
2010-06-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHI LAM
2010-01-27 update statutory_documents DIRECTOR APPOINTED CAM MINH TRUONG
2009-10-06 update statutory_documents DIRECTOR APPOINTED CHI SUNG RAMAN LAM
2009-09-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PICK CHOONG
2009-06-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 12 LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LR
2008-06-30 update statutory_documents DIRECTOR APPOINTED PICK JING CHOONG
2008-06-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PING LAM
2008-06-11 update statutory_documents 30/09/06 TOTAL EXEMPTION SMALL
2007-06-12 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-11 update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-29 update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-17 update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents DIRECTOR RESIGNED
2002-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-17 update statutory_documents RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS
2002-04-04 update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-08 update statutory_documents NC INC ALREADY ADJUSTED 01/08/01
2002-03-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2000-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-06-23 update statutory_documents DIRECTOR RESIGNED
2000-06-23 update statutory_documents SECRETARY RESIGNED
2000-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION