KSSJ 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
31/08/2531 August 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

04/06/244 June 2024 Satisfaction of charge 077068790024 in full

View Document

04/06/244 June 2024 Satisfaction of charge 077068790028 in full

View Document

04/06/244 June 2024 Satisfaction of charge 077068790027 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/03/2222 March 2022 Registration of charge 077068790029, created on 2022-03-21

View Document

19/10/2119 October 2021 Registration of charge 077068790028, created on 2021-10-05

View Document

13/10/2113 October 2021 Satisfaction of charge 077068790009 in full

View Document

08/10/218 October 2021 Registration of charge 077068790027, created on 2021-10-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Registration of charge 077068790026, created on 2021-07-15

View Document

16/07/2116 July 2021 Satisfaction of charge 077068790023 in full

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077068790025

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790008

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077068790023

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077068790024

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790004

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790001

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790015

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790022

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790021

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790020

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ABUL KHOWSER SHOYEZ MIAH / 14/07/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHOYEB HUSSAIN / 01/07/2019

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUL KHOWSER SHOYEZ-UL MIAH / 01/07/2019

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOYEB HUSSAIN / 01/07/2019

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790018

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790017

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790016

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790019

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790014

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790012

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790002

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790007

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUL KHOWSER SHOYEZ MIAH / 26/06/2019

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068790005

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 534 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EP

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOYEB HUSSAIN / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUL KASHEM MONIUL REZA MIAH / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUL KALAM SHOFRAZ-UL MUSA MIAH / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUL KHOWSER SHOYEZ MIAH / 03/05/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077068790015

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077068790014

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077068790013

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077068790012

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077068790011

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 2 AMBERSIDE CLOSE ISLEWORTH TW7 7NY

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077068790010

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077068790009

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077068790008

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077068790007

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077068790006

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077068790005

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077068790004

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077068790003

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077068790002

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077068790001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 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