KA LUN LING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN KA LUN LING / 14/02/2020

View Document

06/03/206 March 2020 CESSATION OF SOPHIE YUN TO LING AS A PSC

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LING

View Document

05/03/205 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 50

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/07/1919 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 DIRECTOR APPOINTED MRS SOPHIE YUN TO LING

View Document

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LING

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KA LUN LING

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ALAN KA LUN LING

View Document

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE YUN TO LING / 07/03/2017

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN KA LUN LING / 07/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 07/03/11 NO CHANGES

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE YUN TO LING / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN LING / 08/05/2007

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LING / 08/05/2007

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED THE PANDA HOUSE (CUMBRIA) LIMITE D CERTIFICATE ISSUED ON 17/08/06

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: UNIT 3 LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED THE DIAMOND (COCKERMOUTH) LIMITE D CERTIFICATE ISSUED ON 20/12/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/07/032 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 13A STATION STREET COCKERMOUTH CUMBRIA CA13 9QW

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 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