K. A. I . REFURBISHMENT AND MAINTENANCE PROPERTY LTD
Company number 09169527
- Company Overview for K. A. I . REFURBISHMENT AND MAINTENANCE PROPERTY LTD (09169527)
- Filing history for K. A. I . REFURBISHMENT AND MAINTENANCE PROPERTY LTD (09169527)
- People for K. A. I . REFURBISHMENT AND MAINTENANCE PROPERTY LTD (09169527)
- More for K. A. I . REFURBISHMENT AND MAINTENANCE PROPERTY LTD (09169527)
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) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Aug 2023 | PSC01 | Notification of Anca Roxana Rusu as a person with significant control on 30 December 2019 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
26 Apr 2022 | AD01 | Registered office address changed from 14 Deyco Ltd 14 Greenholm Road London SE9 1UH England to 14 Greenholm Road C/O Deyco Ltd London SE9 1UH on 26 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 14 Deyco Ltd 14 Greenholm Road London SE9 1UH on 26 April 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
27 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 |