KRG PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewChange of details for Mr Sevendar Singh Grover as a person with significant control on 2025-10-23

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Satisfaction of charge 090281640002 in full

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090281640003

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVENDAR SINGH GROVER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJIT SINGH KALRA

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 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

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 4 PETER JAMES BUSINESS CENTRE PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH KALRA / 14/05/2015

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEVENDAR SINGH GROVER / 14/05/2015

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090281640002

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090281640001

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND

View Document

07/05/147 May 2014 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