KT PROPERTY GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 NewSatisfaction of charge 116051860001 in full

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

06/05/256 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Current accounting period shortened from 2025-10-31 to 2025-04-30

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

17/05/2417 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Change of details for Mr Ashley Charles Townsend as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/06/235 June 2023 Director's details changed for Mr Ashley Charles Townsend on 2023-06-05

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Change of details for Mr Ashley Charles Townsend as a person with significant control on 2019-05-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116051860001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN KINGSLAND

View Document

04/06/194 June 2019 COMPANY NAME CHANGED CANDLESTIX LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR RICHARD JOHN KINGSLAND

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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