KYUK 2024 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Administrator's progress report

View Document

18/03/2518 March 2025 Statement of affairs with form AM02SOA

View Document

08/11/248 November 2024 Notice of deemed approval of proposals

View Document

17/10/2417 October 2024 Registered office address changed from The Barn London House London Road Allostock Knutsford Cheshire WA16 9LL to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-10-17

View Document

08/10/248 October 2024 Statement of administrator's proposal

View Document

23/09/2423 September 2024 Appointment of an administrator

View Document

04/09/244 September 2024 Certificate of change of name

View Document

11/07/2411 July 2024 Satisfaction of charge 088095230002 in full

View Document

05/02/245 February 2024 Cessation of Tung Hoi Lam as a person with significant control on 2020-01-01

View Document

05/02/245 February 2024 Notification of Kanada-Ya Holdings Ltd as a person with significant control on 2020-01-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Second filing of Confirmation Statement dated 2021-12-02

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

28/09/2128 September 2021 Appointment of Mr Kiu Fung Lam as a director on 2021-09-20

View Document

28/09/2128 September 2021 Appointment of Mrs Shuk Hing Cheuk as a director on 2021-09-20

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Notification of Tung Hoi Lam as a person with significant control on 2016-09-01

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088095230002

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088095230001

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088095230001

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 2ND FLOOR GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 2DR ENGLAND

View Document

10/12/1310 December 2013 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