Advanced company searchLink opens in new window

KVM PROPERTY INVESTMENT LTD

Company number 11684249

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)
11 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Dec 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 CH01 Director's details changed for Mrs Moneesha Ludhor on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mrs Moneesha Ludhor as a person with significant control on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mrs Moneesha Ludhor on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 November 2020
22 Jan 2021 MR01 Registration of charge 116842490003, created on 24 December 2020
12 Jan 2021 MR04 Satisfaction of charge 116842490001 in full
12 Jan 2021 MR04 Satisfaction of charge 116842490002 in full
31 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
28 Nov 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 28 November 2020
18 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 CS01 Confirmation statement made on 18 November 2019 with no updates
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 MR01 Registration of charge 116842490002, created on 29 March 2019
29 Mar 2019 MR01 Registration of charge 116842490001, created on 29 March 2019
19 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-19
  • GBP 1