K3 PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Registration of charge 078743430009, created on 2023-01-16

View Document

16/01/2316 January 2023 Registration of charge 078743430010, created on 2023-01-16

View Document

16/01/2316 January 2023 Registration of charge 078743430008, created on 2023-01-16

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2231 October 2022 Registration of charge 078743430007, created on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078743430005

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078743430004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILUFAR VIRA / 01/12/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NILUFAR VIRA / 01/12/2018

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078743430003

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078743430002

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078743430001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH

View Document

22/07/1522 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS NILUFAR VIRA

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/137 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

08/12/118 December 2011 DIRECTOR APPOINTED INAYAT ALI HAJI

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

07/12/117 December 2011 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