KALILA 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
25/08/2525 August 2025 Registered office address changed from C/O Pck & Co, Chartered Accountants 11 Dove Lane Potters Bar Hertfordshire EN6 2SG to 26 Hillfield Park London N21 3QH on 2025-08-25

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

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

View Accounts

13/12/2413 December 2024 Notification of Eli Cohen as a person with significant control on 2024-12-02

View Document

12/12/2412 December 2024 Termination of appointment of Christopher Robin Henschel as a director on 2024-12-02

View Document

12/12/2412 December 2024 Appointment of Mr Eli Cohen as a director on 2024-12-02

View Document

12/12/2412 December 2024 Cessation of Christopher Robin Henschel as a person with significant control on 2024-12-02

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

17/03/2417 March 2024 Director's details changed for Mr Christopher Robin Henschel on 2024-03-17

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBIN HENSCHEL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/12/1629 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

29/12/1629 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTER HENSCHEL / 20/06/2016

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 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