KVADRAT PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Registered office address changed from Highlands House, Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-01-27

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

17/07/2117 July 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1219 January 2012 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 10 SHEPHERDESS WALK LONDON N1 7LB UNITED KINGDOM

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESPER FREDBERG / 01/02/2010

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 62 PRINCEDALE ROAD LONDON W11 4NL

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information