KENIG PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Previous accounting period shortened from 2025-01-06 to 2025-01-05 |
| 11/06/2511 June 2025 | Termination of appointment of Rachel Jehoediet Groenewoudt as a secretary on 2025-06-10 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/10/247 October 2024 | Previous accounting period shortened from 2024-01-07 to 2024-01-06 |
| 02/09/242 September 2024 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to 115 Craven Park Road London N15 6BL on 2024-09-02 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 10/04/2410 April 2024 | Previous accounting period extended from 2023-12-25 to 2024-01-07 |
| 21/02/2421 February 2024 | Director's details changed for Mr Zvi Kenig on 2024-02-14 |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2022-12-26 to 2022-12-25 |
| 20/09/2320 September 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
| 21/09/2221 September 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 07/02/227 February 2022 | Registration of charge 101363230007, created on 2022-02-04 |
| 07/02/227 February 2022 | Registration of charge 101363230006, created on 2022-02-04 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 23/12/2023 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101363230005 |
| 23/12/2023 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101363230004 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 24/04/1824 April 2018 | FIRST GAZETTE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/11/1722 November 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZVI KENIG NADLAN LTD |
| 16/03/1716 March 2017 | SECRETARY APPOINTED MS RACHEL JEHOEDIET GROENEWOUDT |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101363230002 |
| 05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101363230001 |
| 05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101363230003 |
| 05/06/165 June 2016 | DIRECTOR APPOINTED MR ZVI KENIG |
| 05/06/165 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 21/04/1621 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 20/04/1620 April 2016 | 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