Advanced company searchLink opens in new window

KYA PROPERTY GROUP LTD

Company number 08086072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
16 Dec 2022 CS01 Confirmation statement made on 31 May 2022 with updates
16 Mar 2022 CERTNM Company name changed abl energy LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
26 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
07 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH01 Director's details changed for Md Rahman on 11 November 2014
02 Jun 2015 AD01 Registered office address changed from 118-120 Meridian Place London E14 9FE to 45 Skylines Village Limeharbour London E14 9TS on 2 June 2015
28 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100