KJ PROPERTY LTD

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

29/10/2229 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JATENDER KUMAR CHAGGAR / 20/01/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O IRIS BUSINESS SOLUTIONS LIMITED 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSHAL KUMAR CHAGGAR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/05/172 May 2017 COMPANY NAME CHANGED ALTIMUS PROPERTY LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/06/1615 June 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DISS REQUEST WITHDRAWN

View Document

03/05/163 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1620 April 2016 APPLICATION FOR STRIKING-OFF

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKS RG4 7DH UNITED KINGDOM

View Document

20/01/1520 January 2015 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