KANGEE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
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 |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/03/2524 March 2025 | Registration of charge 108824870001, created on 2025-03-12 |
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 |
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 |
30/09/2430 September 2024 | Change of details for Mr Kanaksinh Jashvantsinh Vaghela as a person with significant control on 2024-09-25 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
25/09/2425 September 2024 | Cessation of Geetaba Vaghela as a person with significant control on 2024-09-25 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/05/2422 May 2024 | Termination of appointment of Geetaba Vaghela as a director on 2024-05-22 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/04/219 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS GEETABA BAGHELA / 25/07/2017 |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETABA BAGHELA / 25/07/2017 |
25/07/1725 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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