KT PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | Application to strike the company off the register |
20/06/2520 June 2025 New | Satisfaction of charge 116051860001 in full |
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-18 with updates |
06/05/256 May 2025 | Unaudited abridged accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/04/2528 April 2025 | Current accounting period shortened from 2025-10-31 to 2025-04-30 |
20/02/2520 February 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
17/05/2417 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
06/06/236 June 2023 | Change of details for Mr Ashley Charles Townsend as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
05/06/235 June 2023 | Director's details changed for Mr Ashley Charles Townsend on 2023-06-05 |
20/05/2320 May 2023 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2023-05-20 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
07/07/217 July 2021 | Change of details for Mr Ashley Charles Townsend as a person with significant control on 2019-05-28 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-06 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116051860001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN KINGSLAND |
04/06/194 June 2019 | COMPANY NAME CHANGED CANDLESTIX LIMITED CERTIFICATE ISSUED ON 04/06/19 |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR RICHARD JOHN KINGSLAND |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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