NK PROPERTY MANAGEMENT AND LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Change of details for Miss Belise Niringiyimana as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Registered office address changed from 15 Bridgefield Walk Rowley Regis B65 8PH United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Miss Belise Niringiyimana on 2023-07-06

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MISS BELISE NIRINGIYIMANA / 06/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

06/06/196 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS BELISE NIRINGIYIMANA / 06/06/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELISE NIRINGIYIMANA

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BELISE NIRIGIYIMANA / 17/05/2018

View Document

23/04/1823 April 2018 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