NINJA PROPERTY SERVICES LTD

Company Documents

DateDescription
06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/04/246 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/08/2331 August 2023 Registered office address changed from 7 Second Avenue Holly Lodge Lower Kingswood KT20 6SQ to 7 Second Avenue Holly Lodge Lower Kingswood KT20 6SQ on 2023-08-31

View Document

04/07/234 July 2023 Registered office address changed from 7 Second Avenue Holly Lodge Lower Kingswood Surrey KT20 6SQ to 7 Second Avenue Holly Lodge Lower Kingswood KT20 6SQ on 2023-07-04

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Statement of affairs

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/03/2015 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ABERNETHY / 28/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE ABERNETHY / 28/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ABERNETHY

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM THE MANAGERS COTTAGE CORNER OF SIXTH & STAINES ROAD TWICKENHAM LONDON TW2 5PE

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM TATTENHAM CORNER TATTENHAM CRESCENT EPSOM SURREY KT18 5NY UNITED KINGDOM

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ABERNETHY / 26/06/2016

View Document

16/06/1616 June 2016 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