ANDREW KENT PROPERTIES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of Devendran Nagalingam as a director on 2024-07-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR DEVENDRAN NAGALINGAM

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS HETAL RAKESH PATEL

View Document

25/09/1925 September 2019 SECRETARY APPOINTED RANJANBEN JAYANTILAL PATEL

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANTILAL BHAILALBHAI PATEL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL PATEL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY JAYANTILAL PATEL

View Document

23/05/1923 May 2019 CESSATION OF JAYANTILAL BHAILALBHAI PATEL AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY RANJANBEN PATEL

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MR JAYANTILAL BHAILALBHAI PATEL

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR HETAL PATEL

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED AKPL 2014 LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

10/11/1410 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/143 April 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