VKY INTELLIGENT AUTOMATION LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from 3 C/O Robertson Craig Llp 3 Clairmont Gardens Glasgow G3 7LW Scotland to Atlantic House 1a Cadogan Street Glasgow G2 6QE on 2025-03-13

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Alex Croucher as a director on 2024-09-06

View Document

18/11/2418 November 2024 Registered office address changed from Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 3 C/O Robertson Craig Llp 3 Clairmont Gardens Glasgow G3 7LW on 2024-11-18

View Document

12/11/2412 November 2024 Resolutions

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

22/02/2322 February 2023 Termination of appointment of Margaret Mary Totten as a director on 2023-02-08

View Document

22/02/2322 February 2023 Termination of appointment of Katherine Lesley-Anne Murphy as a director on 2023-02-08

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

13/09/2213 September 2022 Previous accounting period extended from 2021-12-31 to 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Roderick Angus Erskine Stuart as a director on 2022-02-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

02/08/212 August 2021 Appointment of Mrs Margaret Mary Totten as a director on 2021-06-06

View Document

02/08/212 August 2021 Appointment of Mrs Katherine Lesley-Anne Murphy as a director on 2021-06-06

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

28/07/2128 July 2021 Notification of Keith Logie Inch as a person with significant control on 2021-06-06

View Document

28/07/2128 July 2021 Notification of Roderick Angus Erskine Stuart as a person with significant control on 2021-06-06

View Document

28/07/2128 July 2021 Cessation of Alex Croucher as a person with significant control on 2021-06-06

View Document

27/07/2127 July 2021 Change of share class name or designation

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

01/04/191 April 2019 COMPANY NAME CHANGED GREEN DOT ROBOTIQUE LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX CROUCHER / 01/11/2018

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

25/06/1825 June 2018 Registered office address changed from , Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland to Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2018-06-25

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF ALEX TILLIRIDES AS A PSC

View Document

02/02/182 February 2018 CESSATION OF MOHOMAD SHAFI SACOOR AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company