Singapore
648166
Director Name | Yap Chin Kok |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | 8 Bulim Avenue Singapore 648166 |
Director Name | Comlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£866,813 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
14 August 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
7 June 2019 | Change of details for Yap Chin Kok as a person with significant control on 19 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 19 May 2019 with updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
7 June 2016 | Director's details changed for Yap Al Cheng on 19 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Yap Chin Kok on 19 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Yap Al Cheng on 19 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Yap Chin Kok on 19 May 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
10 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
10 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Yap Chin Kok on 19 May 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Yap Chin Kok on 19 May 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Yap Al Cheng on 19 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Yap Al Cheng on 19 May 2013 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 19 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Yap Chin Kok on 19 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Yap Al Cheng on 19 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Yap Al Cheng on 19 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Yap Chin Kok on 19 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 19 May 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members
|
18 June 2004 | Return made up to 19/05/04; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members
|
28 May 2003 | Return made up to 19/05/03; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
4 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 June 2001 | Return made up to 19/05/01; full list of members
|
21 June 2001 | Return made up to 19/05/01; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
5 December 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 December 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
30 October 2000 | Company name changed comlaw no. 525 LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed comlaw no. 525 LIMITED\certificate issued on 31/10/00 (2 pages) |
19 May 2000 | Incorporation (15 pages) |
19 May 2000 | Incorporation (15 pages) |