KCMS PROPERTIES LTD

Company Documents

DateDescription
17/11/2217 November 2022 Termination of appointment of Sophia Capitao as a director on 2022-11-15

View Document

17/11/2217 November 2022 Cessation of Sophia Capitao as a person with significant control on 2022-11-15

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/03/2226 March 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 110 Samuel Street Flat 5 London SE18 5LL England to 10 Harland Heights 10 Harland Heights 1 Wallis Walk London E16 2XR on 2021-08-03

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIBALABALA

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM FLAT 1 RICKMAN HOUSE GROVE STREET LONDON SE8 5RB UNITED KINGDOM

View Document

04/08/204 August 2020 CESSATION OF MICHAEL KIBALABALA AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 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