KAYING PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/09/2512 September 2025 NewApplication to strike the company off the register

View Document

01/09/251 September 2025 NewTermination of appointment of Chor Ying Allyson Ng as a director on 2025-08-30

View Document

23/06/2523 June 2025 Registered office address changed from 1/F Eastgate Oriental City Eastgate Road Eastville Bristol BS5 6XX to 135 Charlton Road Kingswood Bristol BS15 1HG on 2025-06-23

View Document

22/06/2522 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Satisfaction of charge 098106260002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098106260003

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098106260002

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098106260001

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY ALLYSON NG

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY ALLYSON NG

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR CHE MING CHAN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHE CHAN

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MS CHOR YING ALLYSON NG

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/09/166 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 100.00

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED M SAMUEL CHO LEUNG WONG

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHE MAN CHAN / 17/06/2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY SAMUEL WONG

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CHE MAN CHAN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLYSON NG

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KWAI CHEUNG

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MS ALLYSON CHOR YING NG

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 1/F , EASTGATE ORIENTAL CITY EASTGATE ROAD EASTVILLE BRISTOL BRISTOL BS15 1HG ENGLAND

View Document

08/10/158 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS KWAI MUI CHEUNG

View Document

08/10/158 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 2

View Document

05/10/155 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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