KIRKGATE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-30 with no updates |
27/02/2527 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
27/07/2327 July 2023 | Notification of Ajay Mahendra Soni as a person with significant control on 2023-05-01 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
20/01/2320 January 2023 | Registered office address changed from PO Box HA1 1JU Rama Apartments, 17 st Ann's Road, Harrow 1st Floor Offices, Rama Apartments 17 st Ann's Road Harrow Middlesex HA1 1JU United Kingdom to 1st Floor Offices Rama Apartments 17 st. Anns Road Harrow HA1 1JU on 2023-01-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/07/2130 July 2021 | Notification of Neerave Shah as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Notification of Raajnish Mahendra Soni as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-05-30 with updates |
30/07/2130 July 2021 | Cessation of Mitesh Patel as a person with significant control on 2021-07-30 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-05-31 |
21/06/2121 June 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/08/1821 August 2018 | DIRECTOR APPOINTED MR RAAJNISH MAHENDRA SONI |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MITESH PATEL |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 83 FIRS AVENUE LONDON N11 3NF |
09/08/189 August 2018 | DIRECTOR APPOINTED MR NEERAVE SHAH |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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