K AND K NIJJER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-02-28

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Registered office address changed from 10 Dove Close Shrewsbury Shropshire SY2 6FB United Kingdom to 5 Old Rose Drive Shrewsbury SY2 6FJ on 2022-10-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Registration of charge 118035230004, created on 2021-12-09

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Registration of charge 118035230003, created on 2021-09-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWANT NIJJER

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR KULWANT SINGH NIJJER

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 19 EASTHOPE WAY SHREWSBURY SY2 6JG ENGLAND

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR RANPREET SINGH

View Document

29/06/2029 June 2020 CESSATION OF RANPREET KAUR SINGH AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR KULWANT NIJJER

View Document

11/02/2011 February 2020 CESSATION OF KULWANT SINGH NIJJER AS A PSC

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 10 DOVE CLOSE SHREWSBURY SHROPSHIRE SY2 6FB UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANPREET KAUR SINGH

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS RANPREET KAUR SINGH

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118035230001

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information