YEE KWAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Cessation of Anthony Chan as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Anthony Chan as a director on 2021-07-08

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 Registered office address changed from , 838 Ecclesall Road, Sheffield, S11 8TD, England to Unit 2 Devonshire Business Park 90 Wellington Street Sheffield South Yorkshire S1 4HX on 2018-10-02

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 838 ECCLESALL ROAD SHEFFIELD S11 8TD ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 16/03/15 STATEMENT OF CAPITAL GBP 2500

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1720 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/15

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068958210001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 2500

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM, 838 ECCLESALL ROAD, SHEFFIELD, S11 8TD, ENGLAND

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM, UNIT 2 DEVONSHIRE BUSINESS PARK, 90 WELLINGTON STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4HX

View Document

01/08/161 August 2016 SAIL ADDRESS CREATED

View Document

01/08/161 August 2016 CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 30/03/15 STATEMENT OF CAPITAL GBP 2500

View Document

10/08/1510 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ADOPT ARTICLES 29/05/2015

View Document

25/03/1525 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHAN / 01/08/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS YEE KWAN CHAN / 01/06/2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ANTHONY CHAN

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED KWANNY'S ICE CREAM LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM, 205 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PN

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information