KMC PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from 70 Abbotts Wharf 93 Stainsby Road London E14 6JN England to 18 the Ferns Tunbridge Wells TN1 2JT on 2025-08-29

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Withdrawal of the directors' register information from the public register

View Document

27/09/2327 September 2023 Director's details changed for Miss Kalyani Mccarthy on 2023-09-27

View Document

27/09/2327 September 2023 Directors' register information at 2023-09-27 on withdrawal from the public register

View Document

27/09/2327 September 2023 Director's details changed for Miss Kalyani Mccarthy on 2023-09-27

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

21/02/2221 February 2022 Director's details changed for Miss Kalyani Mccarthy on 2022-01-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

28/03/2128 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MISS KALYANI MCCARTHY / 04/11/2019

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MANJUNATH HARISH VINAYAGAM

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 1 CHILSTON CLOSE TUNBRIDGE WELLS TN4 9LS UNITED KINGDOM

View Document

07/01/207 January 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/07/198 July 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