KWAN YICK (U.K.) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr. Hock Leung Wo as a person with significant control on 2025-06-09

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

19/11/2419 November 2024 Resolutions

View Document

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

View Accounts

26/04/2426 April 2024 Registration of charge 021668760004, created on 2024-04-25

View Document

13/04/2413 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Secretary's details changed for Mr Daniel Wo on 2024-01-14

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Daniel Wo on 2024-01-14

View Document

25/01/2425 January 2024 Director's details changed for Mr. Hock Leung Wo on 2024-01-14

View Document

21/06/2321 June 2023 Full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

01/08/141 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/141 August 2014 ADOPT ARTICLES 30/06/2014

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOCK LEUNG WO / 29/11/2013

View Document

06/12/136 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WO / 01/12/2009

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WO / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WO / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOCK LEUNG WO / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BARNES-WO / 26/01/2009

View Document

27/11/0827 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM UNIT B VENTURE BUILDINGS CASWELL WAY REEVESLAND INDUSTRIAL ESTATE NEWPORT GWENT NP19 4YH

View Document

28/10/0828 October 2008 GBP IC 3/0.84 30/09/08 GBP SR [email protected]=2.16

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR DANIEL MARK BARNES-WO

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: UNIT 16 LEEWAY INDUSTRIAL ESTATE NEWPORT NP19 4SL

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 £ SR [email protected] 19/08/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0028 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: UNIT 3 LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP9 0SJ

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 24/25 RAILWAY STREET NEWPORT GWENT NP9 4AT

View Document

03/05/893 May 1989

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 COMPANY NAME CHANGED LYNDENCRAFT LIMITED CERTIFICATE ISSUED ON 17/03/89

View Document

05/12/885 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 WD 03/03/88 PD 23/02/88--------- £ SI 2@1

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 168 WHITCHURCH ROAD CARDIFF CF4 3NA

View Document

26/11/8726 November 1987 ALTER MEM AND ARTS 161187

View Document

26/11/8726 November 1987

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information