DRONETEQ LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewRegistered office address changed from Mcalister & Co Insolvency Practitioners Ltd C/O 24 Sandyford Place Glasgow G3 7NG Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-11-12

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

18/05/2218 May 2022 Notification of Nicholas Charalambouse as a person with significant control on 2021-05-10

View Document

18/05/2218 May 2022 Cessation of Desmond Alexander Mulvey as a person with significant control on 2021-05-10

View Document

18/05/2218 May 2022 Termination of appointment of Desmond Alexander Mulvey as a director on 2021-05-10

View Document

18/05/2218 May 2022 Appointment of Mr Nicholas Charalambouse as a director on 2021-05-10

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-10-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

06/07/196 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 79 MARY ELMSLIE COURT, KING STREET ABERDEEN AB24 5BS SCOTLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 ELM RISE BROUGHTY FERRY DUNDEE DD5 3UZ SCOTLAND

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

03/10/163 October 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