KNR 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
24/03/2524 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/04/2316 April 2023 Registered office address changed from 14 Turnpike Close Birkenshaw Bradford West Yorkshire BD11 2LW to 38 Ploughmans Croft Bradford BD2 1LE on 2023-04-16

View Document

16/04/2316 April 2023 Termination of appointment of Riyad Hamed Gorgi as a director on 2023-04-15

View Document

16/04/2316 April 2023 Cessation of Riyad Hamed Gorji as a person with significant control on 2023-04-15

View Document

16/04/2316 April 2023 Notification of Zahaa Redha as a person with significant control on 2023-04-15

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

16/04/2316 April 2023 Appointment of Mr Zahaa Redha as a director on 2023-04-15

View Document

19/03/2319 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, SECRETARY HANAN REKABY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/06/1422 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/07/1222 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HANAN REKABY / 01/02/2010

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIYAD HAMED GORGI / 01/02/2010

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 99 MANNINGHAM LANE BRADFORD BD1 3BN

View Document

14/07/0914 July 2009 SECRETARY APPOINTED HANAN REKABY

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED RIYAD HAMED GORGI

View Document

04/07/094 July 2009 COMPANY NAME CHANGED SAMA FOODS DISTRIBUTION LTD CERTIFICATE ISSUED ON 07/07/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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