KSJ PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/06/233 June 2023 Compulsory strike-off action has been suspended

View Document

03/06/233 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Statement of capital on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-05-19

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 SUB-DIVISION 23/01/19

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR AREF EISSA HUSSAIN ALYOUSIFI

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIMAS MONTEJANO

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMAS CUESTA MONTEJANO / 21/09/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR DIMAS CUESTA MONTEJANO

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090379370001

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STRETTON-KNOWLES

View Document

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090379370001

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company