KSS REAL ESTATES LTD

Company Documents

DateDescription
13/11/2513 November 2025 NewAppointment of receiver or manager

View Document

21/05/2521 May 2025 Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Microtax Accountants 318 Barking Road London E13 8HL on 2025-05-21

View Document

29/04/2529 April 2025 Registration of charge 115324840007, created on 2025-04-25

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/10/2424 October 2024 Satisfaction of charge 115324840003 in full

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2424 October 2024 Satisfaction of charge 115324840004 in full

View Document

19/07/2419 July 2024 Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Kawal Singh as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Kawal Singh on 2024-07-19

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Change of details for Mr Kawal Singh as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Kawal Singh on 2023-08-29

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Unaudited abridged accounts made up to 2020-08-31

View Document

12/01/2212 January 2022 Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Kawal Singh on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-08-21 with no updates

View Document

10/12/2110 December 2021 Satisfaction of charge 115324840001 in full

View Document

25/11/2125 November 2021 Notice of ceasing to act as receiver or manager

View Document

21/10/2121 October 2021 Registration of charge 115324840004, created on 2021-10-12

View Document

21/10/2121 October 2021 Registration of charge 115324840003, created on 2021-10-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/11/1923 November 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100979,PR100438

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115324840002

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115324840001

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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