MING & PANG PROPERTIES (UK) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

03/11/233 November 2023 Director's details changed for Mr Chak Pang Chui on 2023-11-03

View Document

03/11/233 November 2023 Change of details for Mrs Ming Lam as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Change of details for Mr Chak Pang Chui as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-03

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF JESSE MOORE AS A PSC

View Document

12/11/1912 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED SHELFCO190129 LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MR CHAK PANG CHUI

View Document

10/11/1910 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAK PANG CHUI

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED SIGMAI FINANCIAL ANALYTICS LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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