YONG & LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 066382100003 in full

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

06/04/256 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/05/213 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/05/1927 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066382100003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

24/03/1824 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 24/25 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE NEWS BUILDING 3 LONDON BRIDGE STREET 3RD FLOOR LONDON SE1 9SG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOOCHEAN YONG / 29/08/2017

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066382100001

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066382100002

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 9 THE OXYGEN 17 SEAGULL LANE LONDON E16 1BH

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066382100002

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066382100001

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY ZHENTING CAI

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 COMPANY NAME CHANGED SYC PROJECT LTD. CERTIFICATE ISSUED ON 06/08/15

View Document

05/08/155 August 2015 CHANGE OF NAME 24/07/2015

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS WENJIE CAI / 01/07/2015

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOOCHEAN YONG / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LIPING CAI / 01/04/2009

View Document

25/03/1025 March 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOOCHEAN YONG / 04/07/2009

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LIPING CAI / 20/07/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 57 HEATH COURT STANLEY CLOSE NEW ELTHAM LONDON SE9 2BB

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 COMPANY NAME CHANGED SCYONG LIMITED CERTIFICATE ISSUED ON 20/04/09

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM A57 HEATH COURT STANLEY CLOSE NEW ELTHAM LONDON SE9 2BB

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM A HEATH COURT, STANLEY CLOSE NEW ELTHAM LONDON SE9 2BB UK

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 79 RANCLIFFE GARDENS ELTHAM SE9 6JZ UNITED KINGDOM

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document


More Company Information