KALEX PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR BIANCHI GIANCARLO / 06/04/2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCHI GIANCARLO

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO BIANCHI

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA BIANCHI

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CEFAI

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR GIANCARLO BIANCHI

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DAS SECRETARIES LIMITED

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR. ANDREW CEFAI

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1331 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

13/08/1213 August 2012 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO BIANCHI

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANDREW CEFAI

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANCARLO BIANCHI / 01/01/2010

View Document

04/11/104 November 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 20 May 2009 with full list of shareholders

View Document

04/11/104 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAS SECRETARIES LIMITED / 01/01/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/11/101 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR GIANCARLO BIANCHI

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREA ROVERE

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, HILTON CONSULTING, 117 BUSPACE STUDIOS, CONLAN STREET,, LONDON, W10 5AP

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/05/0630 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 117 BUSPACE STUDIOS CONLAN, STREET, LONDON, W10 5AP

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 117 BUSPACE STUDIOS CONLAN, STREET, LONDON, W10 5AP

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 63 COPSEWOOD WAY, NORTHWOOD, MIDDLESEX HA6 2TZ

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 21 SAINT THOMAS STREET, BRISTOL, AVON BS1 6JS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/04/045 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 12 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/06/982 June 1998 DELIVERY EXT'D 3 MTH 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 S386 DISP APP AUDS 30/04/97

View Document

28/02/9728 February 1997 SHARES AGREEMENT OTC

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information