KENIG PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewPrevious accounting period shortened from 2025-01-06 to 2025-01-05

View Document

11/06/2511 June 2025 Termination of appointment of Rachel Jehoediet Groenewoudt as a secretary on 2025-06-10

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Previous accounting period shortened from 2024-01-07 to 2024-01-06

View Document

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

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

10/04/2410 April 2024 Previous accounting period extended from 2023-12-25 to 2024-01-07

View Document

21/02/2421 February 2024 Director's details changed for Mr Zvi Kenig on 2024-02-14

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

07/02/227 February 2022 Registration of charge 101363230007, created on 2022-02-04

View Document

07/02/227 February 2022 Registration of charge 101363230006, created on 2022-02-04

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101363230005

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101363230004

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZVI KENIG NADLAN LTD

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MS RACHEL JEHOEDIET GROENEWOUDT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101363230002

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101363230001

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101363230003

View Document

05/06/165 June 2016 DIRECTOR APPOINTED MR ZVI KENIG

View Document

05/06/165 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/04/1620 April 2016 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