YONG & CO LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

16/03/1916 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER ATKINSON

View Document

28/05/1628 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM HOLLY TREE HOUSE WELLOW BATH SOMERSET BA2 8QA

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER KAREN ATKINSON / 15/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: KIMBERS BROCKENHURST ROAD ASCOT BERKSHIRE SL5 9HB

View Document

30/04/0430 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

22/02/0022 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 FIRST GAZETTE

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROBLEM PERCY LIMITED


  • 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