JK & AK PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mrs Anuja Kalia on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Bishaw Narrayan John Kalia on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Bishaw Narrayan John Kalia as a person with significant control on 2024-11-20

View Document

31/07/2431 July 2024 Registered office address changed from C/O Prydis Accounts Limited Senate Court Southernhay Gardens Exeter Devon EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 2024-07-31

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

24/09/2124 September 2021 Registration of charge 116838430005, created on 2021-09-17

View Document

24/09/2124 September 2021 Registration of charge 116838430006, created on 2021-09-17

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116838430003

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR BISHAW NARRAYAN JOHN KALIA / 01/09/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 CESSATION OF ANUJA KALIA AS A PSC

View Document

18/11/1918 November 2019 01/09/19 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1911 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116838430002

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116838430001

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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