KAIROS PROPERTY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09433651 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KAIROS PROPERTY SOLUTIONS LTD is an active private limited company with number 09433651. It was incorporated 9 years, 3 months, 21 days ago, on 11 February 2015. The company address is 10a Aldermans Hill, London, N13 4PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Youlla Michael
Change date: 2023-04-20
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-15
Charge number: 094336510003
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-15
Psc name: Ms Youlla Michael
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-15
Psc name: Mrs Stalo Michael
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-06
Charge number: 094336510002
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stalo Michael
Termination date: 2021-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Cessation of a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eleni Michael
Cessation date: 2017-07-11
Documents
Cessation of a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eleni Michael
Cessation date: 2017-07-11
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2016
Action Date: 03 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094336510001
Charge creation date: 2016-06-03
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mrs Youlla Kyriacou
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-22
Officer name: Ms Stalo Michael
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Youlla Kyriacou
Change date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
New address: 10a Aldermans Hill London N13 4PJ
Old address: 2 Old Court Mews 311a Chase Road London N14 6JS United Kingdom
Documents
Some Companies
16 BOYS SCARR, BOYS MILL LANE,HALIFAX,HX2 6ET
Number: | 04497153 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLAN MANAGEMENT SERVICES LTD
73 ROCKINGHAM ROAD,KETTERING,NN16 8LA
Number: | 11664991 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDING HEARTS THERAPEUTIC SERVICES COMMUNITY INTEREST COMPANY
52 HILLHEADS COURT,WHITLEY BAY,NE25 8RY
Number: | 11811275 |
Status: | ACTIVE |
Category: | Community Interest Company |
19 MORANT PLACE,LONDON,N22 8HS
Number: | 05548425 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,BIRMINGHAM,B9 5PQ
Number: | 10268248 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE GATES BUSINESS CENTRE,SHENFIELD,CM15 8QF
Number: | 09445219 |
Status: | LIQUIDATION |
Category: | Private Limited Company |