KRISTAL KIANI PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 09/07/259 July 2025 | Change of details for Mr Mustafa Gengiz Kiani as a person with significant control on 2025-07-09 |
| 29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-01-31 |
| 29/01/2529 January 2025 | Current accounting period shortened from 2024-01-29 to 2024-01-28 |
| 29/10/2429 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-01-31 |
| 30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/11/213 November 2021 | Current accounting period extended from 2022-01-26 to 2022-01-31 |
| 27/10/2127 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/01/2125 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/12/1918 December 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 24/10/1924 October 2019 | PREVSHO FROM 27/01/2019 TO 26/01/2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 05/11/185 November 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 26/10/1826 October 2018 | PREVSHO FROM 28/01/2018 TO 27/01/2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | 31/01/17 UNAUDITED ABRIDGED |
| 27/10/1727 October 2017 | PREVSHO FROM 29/01/2017 TO 28/01/2017 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/11/1623 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA KIANI / 23/11/2016 |
| 23/11/1623 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA GENGIZ KIANI / 23/11/2016 |
| 23/11/1623 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA KIANI / 23/11/2016 |
| 28/10/1628 October 2016 | PREVSHO FROM 30/01/2016 TO 29/01/2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL HUSEYIN KIANI / 15/02/2016 |
| 09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/11/156 November 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 23/10/1523 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
| 20/10/1520 October 2015 | DIRECTOR APPOINTED MR ERROL HUSEYIN KIANI |
| 14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/10/1414 October 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 09/10/149 October 2014 | DIRECTOR APPOINTED LYNDA KIANI |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/09/1312 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 08/10/128 October 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
| 31/08/1131 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
| 19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA KIANI / 22/01/2011 |
| 01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA KIANI / 22/01/2011 |
| 08/02/118 February 2011 | PREVEXT FROM 31/08/2010 TO 31/01/2011 |
| 12/10/1012 October 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
| 19/08/0919 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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