- Company Overview for KAVNIK PROPERTIES LTD (08755241)
- Filing history for KAVNIK PROPERTIES LTD (08755241)
- People for KAVNIK PROPERTIES LTD (08755241)
- Charges for KAVNIK PROPERTIES LTD (08755241)
- More for KAVNIK PROPERTIES LTD (08755241)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2022 | MR04 | Satisfaction of charge 087552410001 in full | |
04 Dec 2022 | MR04 | Satisfaction of charge 087552410002 in full | |
04 Dec 2022 | MR04 | Satisfaction of charge 087552410005 in full | |
04 Dec 2022 | MR04 | Satisfaction of charge 087552410004 in full | |
04 Dec 2022 | MR04 | Satisfaction of charge 087552410003 in full | |
04 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | PSC01 | Notification of Raju Nagji as a person with significant control on 24 December 2019 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Raju Nagji on 24 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mrs Nisha Nagji on 24 May 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mrs Nisha Nagji as a person with significant control on 24 December 2019 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Suite a Tudor Court 73 Woodside Road Amersham Buckinghamshire HP6 6AA to Unit 5C Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 25 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |