Cy Lee Promotions (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Cy Lee Promotions (Uk) Limited
|
|
Last balance sheet date | 2024-07-31 | |
Employees | £1 | 0% |
Total assets | £768,183 | +0.28% |
BBM SIXTY-SIX LIMITED
CHUNG YONG PROMOTIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06969623 |
Record last updated |
Saturday, July 28, 2018 10:24:32 PM UTC |
Official Address |
24 High Street Wimbledon London Sw195dx Village
There are 90 companies registered at this street
|
Locality |
Villagelondon |
Region |
MertonLondon, England |
Postal Code |
SW195DX
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 10, 2018 |
Resignation of one Director (a woman)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jun 30, 2015 |
Annual return
|  |
Financials |
Apr 27, 2015 |
Annual accounts
|  |
Registry |
Jun 30, 2014 |
Annual return
|  |
Financials |
Apr 21, 2014 |
Annual accounts
|  |
Registry |
Apr 29, 2013 |
Annual return
|  |
Financials |
Apr 28, 2013 |
Annual accounts
|  |
Registry |
Jul 4, 2012 |
Annual return
|  |
Registry |
Jul 3, 2012 |
Change of registered office address
|  |
Financials |
Apr 26, 2012 |
Annual accounts
|  |
Registry |
May 9, 2011 |
Annual return
|  |
Registry |
May 9, 2011 |
Appointment of a man as Director
|  |
Registry |
May 9, 2011 |
Resignation of one Director
|  |
Registry |
May 3, 2011 |
Change of particulars for director
|  |
Registry |
Apr 26, 2011 |
Company name change
|  |
Registry |
Apr 26, 2011 |
Change of name certificate
|  |
Registry |
Apr 26, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 15, 2011 |
Appointment of a man as Promoter and Director
|  |
Registry |
Oct 7, 2010 |
Annual return
|  |
Financials |
Oct 6, 2010 |
Annual accounts
|  |
Registry |
Oct 6, 2010 |
Change of particulars for director
|  |
Registry |
Sep 9, 2010 |
Change of registered office address
|  |
Registry |
Jan 21, 2010 |
Return of allotment of shares
|  |
Registry |
Jan 18, 2010 |
Resignation of one Director
|  |
Registry |
Jan 13, 2010 |
Resignation of one Director (a man) and one Solictor
|  |
Registry |
Aug 20, 2009 |
Appointment of a man as Director
|  |
Registry |
Aug 8, 2009 |
Company name change
|  |
Registry |
Aug 7, 2009 |
Change of name certificate
|  |
Registry |
Jul 23, 2009 |
Appointment of a man as Director and Professional Footballer
|  |
Registry |
Jul 22, 2009 |
Appointment of a man as Director and Solictor
|  |