KNR PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-05-31 |
09/03/259 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
16/04/2316 April 2023 | Termination of appointment of Riyad Hamed Gorgi as a director on 2023-04-15 |
16/04/2316 April 2023 | Cessation of Riyad Hamed Gorji as a person with significant control on 2023-04-15 |
16/04/2316 April 2023 | Notification of Zahaa Redha as a person with significant control on 2023-04-15 |
16/04/2316 April 2023 | Confirmation statement made on 2023-04-16 with updates |
16/04/2316 April 2023 | Appointment of Mr Zahaa Redha as a director on 2023-04-15 |
19/03/2319 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/06/2119 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
01/07/181 July 2018 | APPOINTMENT TERMINATED, SECRETARY HANAN REKABY |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, 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 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/05/1629 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/06/1422 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/07/1222 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
22/02/1222 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
30/11/1030 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HANAN REKABY / 01/02/2010 |
19/05/1019 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RIYAD HAMED GORGI / 01/02/2010 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 99 MANNINGHAM LANE BRADFORD BD1 3BN |
14/07/0914 July 2009 | SECRETARY APPOINTED HANAN REKABY |
14/07/0914 July 2009 | DIRECTOR APPOINTED RIYAD HAMED GORGI |
04/07/094 July 2009 | COMPANY NAME CHANGED SAMA FOODS DISTRIBUTION LTD CERTIFICATE ISSUED ON 07/07/09 |
13/05/0913 May 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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