KUMAR & SONS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Cessation of Kumar Tripurari Prasad as a person with significant control on 2022-09-30

View Document

05/01/235 January 2023 Change of details for Mr Rahul Kumar as a person with significant control on 2022-09-30

View Document

05/05/225 May 2022 Change of details for Mr Rahul Kumar as a person with significant control on 2021-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

05/05/225 May 2022 Change of details for Dr Kumar Tripurari Prasad as a person with significant control on 2021-09-30

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 2ND FLOOR 193 WOLVERHAMPTON STREET DUDLEY WERST MIDLANDS DY1 1DU

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHARDA DEVI

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR RAHUL KUMAR

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 102 ROSEMARY HILL ROAD SUTTON COLDFIELD BIRMINGHAM B74 4HH

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0418 August 2004 SHARES AGREEMENT OTC

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information