KANGEE PROPERTIES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 25 Beatrice Road Southall UB1 1RJ England to 88 Lady Margaret Road Southall UB1 2RF on 2025-05-06

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Registration of charge 108824870001, created on 2025-03-12

View Document

20/03/2520 March 2025 Registered office address changed from 88 Lady Margaret Road Southall UB1 2RF England to 25 Beatrice Road Southall UB1 1RJ on 2025-03-20

View Document

18/03/2518 March 2025 Registered office address changed from 25 Beatrice Road Southall UB1 1RJ England to 88 Lady Margaret Road Southall UB1 2RF on 2025-03-18

View Document

30/09/2430 September 2024 Change of details for Mr Kanaksinh Jashvantsinh Vaghela as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Cessation of Geetaba Vaghela as a person with significant control on 2024-09-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Termination of appointment of Geetaba Vaghela as a director on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GEETABA BAGHELA / 25/07/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETABA BAGHELA / 25/07/2017

View Document

25/07/1725 July 2017 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