NKM PROPERTIES MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/11/2517 November 2025 New | Confirmation statement made on 2025-03-09 with no updates |
| 15/11/2515 November 2025 New | Compulsory strike-off action has been discontinued |
| 15/11/2515 November 2025 New | Compulsory strike-off action has been discontinued |
| 14/11/2514 November 2025 New | Confirmation statement made on 2024-03-09 with no updates |
| 14/11/2514 November 2025 New | Notification of Jorge Francisco as a person with significant control on 2023-09-14 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 17/09/2317 September 2023 | Appointment of Jorge Francisco as a director on 2023-09-14 |
| 17/09/2317 September 2023 | Cessation of Muhammad Rehma as a person with significant control on 2023-09-14 |
| 17/09/2317 September 2023 | Termination of appointment of Muhammad Rehma as a director on 2023-09-14 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 09/03/239 March 2023 | Notification of Muhammad Rehma as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Cessation of Camilla Fantuzzi as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Appointment of Muhammad Rehma as a director on 2023-03-09 |
| 09/03/239 March 2023 | Termination of appointment of Camilla Fantuzzi as a director on 2023-03-09 |
| 09/03/239 March 2023 | Registered office address changed from 13 Stamford Close London N15 4PX England to R7E Research House Fraser Road Perivale Greenford UB6 7AQ on 2023-03-09 |
| 16/12/2216 December 2022 | Certificate of change of name |
| 15/12/2215 December 2022 | Termination of appointment of Antonio Barros Pestana as a director on 2022-04-02 |
| 15/12/2215 December 2022 | Cessation of Antonio Barros Pestana as a person with significant control on 2022-04-02 |
| 15/12/2215 December 2022 | Termination of appointment of Antonio Barros Pestana as a secretary on 2022-04-02 |
| 15/12/2215 December 2022 | Notification of Camilla Fantuzzi as a person with significant control on 2022-04-02 |
| 15/12/2215 December 2022 | Registered office address changed from 112a Warner Road London SE5 9HQ England to 13 Stamford Close London N15 4PX on 2022-12-15 |
| 15/12/2215 December 2022 | Appointment of Camilla Fantuzzi as a director on 2022-04-02 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 581 WANDSWORTH ROAD BATTERSEA LONDON SW8 3JD |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/06/1625 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/06/1526 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/06/1419 June 2014 | SECRETARY APPOINTED MR ANTONIO BARROS PESTANA |
| 19/06/1419 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, SECRETARY CELIA RODRIGUES |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/06/1224 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/06/114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 17/05/1117 May 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
| 05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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