KHURRIANWALA PROPERTY LTD

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed to PO Box 4385, 12423755 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-19

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

14/01/2214 January 2022 Termination of appointment of Danilo Bilandzija as a director on 2021-07-02

View Document

14/01/2214 January 2022 Registered office address changed from 63a Swinburne Road London SW15 5EQ England to 10 Queen Street Ipswich Suffolk IP1 1SS on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Asghar Ali as a director on 2021-07-02

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

14/01/2214 January 2022 Cessation of Danilo Bilandzija as a person with significant control on 2021-07-02

View Document

04/10/214 October 2021 Cessation of Christopher John Bovill as a person with significant control on 2020-09-01

View Document

04/10/214 October 2021 Notification of Danilo Bilandzija as a person with significant control on 2020-09-01

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Hounslow TW4 6JQ England to 63a Swinburne Road London SW15 5EQ on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/2024 January 2020 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