PROPERTY FOR INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
| 19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 23/05/2323 May 2023 | Confirmation statement made on 2022-03-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-03-13 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 08/03/208 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/03/1914 March 2019 | CESSATION OF YORKWEST LTD AS A PSC |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YSK HOLDINGS LTD |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 31/12/1831 December 2018 | PREVSHO FROM 01/04/2018 TO 31/03/2018 |
| 26/11/1826 November 2018 | PREVEXT FROM 27/02/2018 TO 01/04/2018 |
| 22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053643370001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 21/02/1821 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKWEST LTD |
| 19/02/1819 February 2018 | CESSATION OF YISROEL KOHN AS A PSC |
| 19/02/1819 February 2018 | CESSATION OF P4I LTD AS A PSC |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 01/12/171 December 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 26/10/1626 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 29/03/1629 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 94A FAIRVIEW ROAD LONDON N15 6TP |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/11/1519 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 30/03/1530 March 2015 | APPOINTMENT TERMINATED, SECRETARY JACOB SILVER |
| 12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 27/05/1427 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 214 STAMFORD HILL LONDON N16 6RA |
| 18/11/1318 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 29/11/1229 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 27/03/2012 |
| 27/03/1227 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 26/11/1126 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 28/11/1028 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 28/06/1028 June 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YISROEL KOHN / 01/01/2010 |
| 13/04/1013 April 2010 | Annual return made up to 15 February 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DISS40 (DISS40(SOAD)) |
| 22/12/0922 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 16/06/0916 June 2009 | FIRST GAZETTE |
| 16/06/0916 June 2009 | First Gazette notice for compulsory strike-off |
| 24/12/0824 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 19/12/0619 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 14/08/0614 August 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
| 24/05/0624 May 2006 | LOCATION OF DEBENTURE REGISTER |
| 24/05/0624 May 2006 | LOCATION OF REGISTER OF MEMBERS |
| 23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
| 23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 01/03/061 March 2006 | SECRETARY RESIGNED |
| 21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
| 21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O VENITT & GREAVES 115 CRAVE PARK ROAD LONDON N15 6BL |
| 15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPERTY FOR INVESTMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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