Advanced company searchLink opens in new window

YCH (UK) LIMITED

Company number SC207316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 25 April 2022
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
02 Jun 2021 PSC04 Change of details for Yap Chin Kok as a person with significant control on 18 May 2021
14 Aug 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
07 Jun 2019 PSC04 Change of details for Yap Chin Kok as a person with significant control on 19 May 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
06 Jun 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
07 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 CH01 Director's details changed for Yap Chin Kok on 19 May 2016
07 Jun 2016 CH01 Director's details changed for Yap Al Cheng on 19 May 2016
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Sep 2015 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015
10 Sep 2015 AD01 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
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1