KAIROS PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Director's details changed for Ms Youlla Michael on 2023-04-20

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

20/09/2220 September 2022 Registration of charge 094336510003, created on 2022-09-15

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Ms Youlla Michael as a person with significant control on 2021-03-15

View Document

22/07/2122 July 2021 Change of details for Mrs Stalo Michael as a person with significant control on 2021-03-15

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 CESSATION OF ELENI MICHAEL AS A PSC

View Document

11/07/1711 July 2017 CESSATION OF ELENI MICHAEL AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094336510001

View Document

03/05/163 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOULLA KYRIACOU / 19/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STALO MICHAEL / 22/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOULLA KYRIACOU / 22/03/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS UNITED KINGDOM

View Document

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

View Accounts

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information