Download leads from Nexok and grow your business. Find out more

Chung Lim Limited

Documents

Total Documents120
Total Pages547

Filing History

27 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020
19 March 2020Confirmation statement made on 4 February 2020 with no updates
18 February 2020Satisfaction of charge 3 in full
18 February 2020Satisfaction of charge 052471200005 in full
18 February 2020Satisfaction of charge 4 in full
4 December 2019Total exemption full accounts made up to 30 December 2018
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
2 April 2019Registration of charge 052471200007, created on 22 March 2019
7 March 2019Appointment of Mr Yee Wai Lim as a director on 28 February 2019
4 March 2019Director's details changed for Yim Chong Lim on 27 February 2019
28 February 2019Secretary's details changed for Yim Chung Lim on 28 February 2019
26 February 2019Registration of charge 052471200006, created on 26 February 2019
4 February 2019Termination of appointment of Syew Bew Lim as a director on 4 February 2019
4 February 2019Confirmation statement made on 4 February 2019 with updates
4 February 2019Notification of Yee Wai Lim as a person with significant control on 1 August 2018
4 February 2019Cessation of Syew Bew Lim as a person with significant control on 1 August 2018
11 October 2018Confirmation statement made on 30 September 2018 with no updates
11 September 2018Micro company accounts made up to 31 December 2017
11 October 2017Confirmation statement made on 30 September 2017 with no updates
11 October 2017Confirmation statement made on 30 September 2017 with no updates
14 September 2017Micro company accounts made up to 31 December 2016
14 September 2017Micro company accounts made up to 31 December 2016
12 October 2016Confirmation statement made on 30 September 2016 with updates
12 October 2016Confirmation statement made on 30 September 2016 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
15 September 2015Total exemption full accounts made up to 31 December 2014
15 September 2015Total exemption full accounts made up to 31 December 2014
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
7 May 2014Total exemption small company accounts made up to 31 December 2013
7 May 2014Total exemption small company accounts made up to 31 December 2013
18 February 2014Registration of charge 052471200005
18 February 2014Registration of charge 052471200005
31 December 2013Appointment of Mr Jean Yee Choon Lim as a director
31 December 2013Appointment of Mr Jean Yee Choon Lim as a director
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
18 August 2012Particulars of a mortgage or charge / charge no: 4
18 August 2012Particulars of a mortgage or charge / charge no: 4
8 June 2012Total exemption small company accounts made up to 31 December 2011
8 June 2012Total exemption small company accounts made up to 31 December 2011
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
8 September 2011Total exemption small company accounts made up to 31 December 2010
8 September 2011Total exemption small company accounts made up to 31 December 2010
27 October 2010Director's details changed for Yim Chung Lim on 30 September 2010
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
27 October 2010Director's details changed for Syew Bew Lim on 30 September 2010
27 October 2010Director's details changed for Syew Bew Lim on 30 September 2010
27 October 2010Director's details changed for Yim Chung Lim on 30 September 2010
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 April 2010Total exemption small company accounts made up to 31 December 2009
22 April 2010Total exemption small company accounts made up to 31 December 2009
13 October 2009Total exemption small company accounts made up to 31 December 2008
13 October 2009Total exemption small company accounts made up to 31 December 2008
30 September 2009Return made up to 30/09/09; full list of members
30 September 2009Return made up to 30/09/09; full list of members
1 October 2008Appointment terminated director kitaek chung
1 October 2008Appointment terminated director kitaek chung
1 October 2008Return made up to 30/09/08; full list of members
1 October 2008Return made up to 30/09/08; full list of members
25 June 2008Total exemption small company accounts made up to 31 December 2007
25 June 2008Total exemption small company accounts made up to 31 December 2007
6 March 2008Appointment terminate, director ki tazk chung logged form
6 March 2008Appointment terminate, director ki tazk chung logged form
6 March 2008Director appointed yim chung lim
6 March 2008Director appointed yim chung lim
18 October 2007Return made up to 30/09/07; no change of members
18 October 2007Return made up to 30/09/07; no change of members
5 October 2007Total exemption small company accounts made up to 31 December 2006
5 October 2007Total exemption small company accounts made up to 31 December 2006
2 April 2007Registered office changed on 02/04/07 from: unit G4 capital point capital business park wentloog cardiff CF3 2PX
2 April 2007Registered office changed on 02/04/07 from: unit G4 capital point capital business park wentloog cardiff CF3 2PX
11 October 2006Return made up to 30/09/06; full list of members
11 October 2006Return made up to 30/09/06; full list of members
13 July 2006Total exemption small company accounts made up to 31 December 2005
13 July 2006Total exemption small company accounts made up to 31 December 2005
16 November 2005Registered office changed on 16/11/05 from: unit G4 capital business park wentlodge cardiff CF3 2PX
16 November 2005Registered office changed on 16/11/05 from: unit G4 capital business park wentlodge cardiff CF3 2PX
14 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
14 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
21 October 2005Accounting reference date extended from 30/09/05 to 31/12/05
21 October 2005Accounting reference date extended from 30/09/05 to 31/12/05
3 August 2005Secretary resigned
3 August 2005Secretary resigned
26 July 2005New secretary appointed
26 July 2005New secretary appointed
12 July 2005Company name changed northpark LIMITED\certificate issued on 12/07/05
12 July 2005Company name changed northpark LIMITED\certificate issued on 12/07/05
8 June 2005Ad 30/09/04-07/04/05 £ si 99@1=99 £ ic 1/100
8 June 2005Ad 30/09/04-07/04/05 £ si 99@1=99 £ ic 1/100
24 May 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
23 May 2005New director appointed
23 May 2005Registered office changed on 23/05/05 from: 88-90 crwys road cathays cardiff CF24 4NP
23 May 2005New director appointed
23 May 2005Registered office changed on 23/05/05 from: 88-90 crwys road cathays cardiff CF24 4NP
21 December 2004New director appointed
21 December 2004Secretary resigned
21 December 2004Director resigned
21 December 2004New secretary appointed
21 December 2004Registered office changed on 21/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 December 2004New secretary appointed
21 December 2004Registered office changed on 21/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 December 2004New director appointed
21 December 2004Director resigned
21 December 2004Secretary resigned
30 September 2004Incorporation
30 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed