KATRICK TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registration of charge SC5510300004, created on 2025-08-26 |
27/08/2527 August 2025 New | Registration of charge SC5510300005, created on 2025-08-26 |
27/08/2527 August 2025 New | Registration of charge SC5510300003, created on 2025-08-26 |
23/07/2523 July 2025 New | Statement of capital following an allotment of shares on 2025-04-17 |
13/06/2513 June 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-03-30 |
05/05/255 May 2025 | Total exemption full accounts made up to 2025-03-30 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
04/04/254 April 2025 | Appointment of Mr Damian Adams as a director on 2025-02-20 |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
03/04/253 April 2025 | Director's details changed |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
25/02/2525 February 2025 | Termination of appointment of Dougald Middleton as a director on 2025-01-23 |
30/01/2530 January 2025 | Statement of capital following an allotment of shares on 2024-09-28 |
07/01/257 January 2025 | Appointment of Mr Colin Anthony Hutchison as a director on 2025-01-01 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
09/10/249 October 2024 | Appointment of Mr John Strong as a director on 2024-10-09 |
07/10/247 October 2024 | Satisfaction of charge SC5510300002 in full |
24/09/2424 September 2024 | Termination of appointment of John Joseph Leahy as a director on 2024-08-23 |
15/08/2415 August 2024 | Registration of charge SC5510300002, created on 2024-08-09 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-03-30 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-30 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2023-05-04 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2024-01-20 |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2023-08-03 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/03/2429 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
25/01/2425 January 2024 | Confirmation statement made on 2023-11-30 with updates |
22/01/2422 January 2024 | Director's details changed for Mr John Joseph Leahy on 2024-01-22 |
14/11/2314 November 2023 | Statement of capital following an allotment of shares on 2023-05-17 |
13/10/2313 October 2023 | Termination of appointment of Archibald Anderson Bethel as a director on 2023-06-28 |
27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Memorandum and Articles of Association |
10/07/2310 July 2023 | Satisfaction of charge SC5510300001 in full |
07/07/237 July 2023 | Sub-division of shares on 2023-03-08 |
05/06/235 June 2023 | Registration of charge SC5510300001, created on 2023-06-01 |
05/05/235 May 2023 | Registered office address changed from The Garment Factory, Suite 8, 10 Montrose Street Glasgow Lanarkshire G1 1RE Scotland to The Garment Factory, Suite 7, 10 Montrose Street Glasgow Glasgow City G1 1RE on 2023-05-05 |
03/04/233 April 2023 | Change of details for Mr Karthikeyan Velayutham as a person with significant control on 2020-04-10 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
06/01/236 January 2023 | Statement of capital following an allotment of shares on 2022-12-06 |
14/12/2214 December 2022 | Accounts for a small company made up to 2022-03-31 |
08/12/228 December 2022 | Change of details for Mr Karthikeyan Velayutham as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Karthikeyan Velayutham on 2022-12-08 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
22/09/2222 September 2022 | Termination of appointment of Farshad Allauddin as a director on 2022-09-20 |
22/09/2222 September 2022 | Termination of appointment of Paraskevas Avraam as a director on 2022-09-13 |
20/09/2220 September 2022 | Director's details changed for Mr John Joseph Leahy on 2022-09-18 |
12/05/2212 May 2022 | Registered office address changed from Garment Factory Suite 8 10 Montrose Street Glasgow G1 1RE Scotland to The Garment Factory, Suite 8, 10 Montrose Street Glasgow Lanarkshire G1 1RE on 2022-05-12 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
25/03/2225 March 2022 | Appointment of Mr Archibald Anderson Bethel as a director on 2021-12-01 |
25/03/2225 March 2022 | Appointment of Mr John Joseph Leahy as a director on 2021-12-01 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-11-03 |
15/11/2115 November 2021 | Director's details changed for Mr Farshad Allauddin on 2021-11-15 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-04-29 |
12/10/2112 October 2021 | Accounts for a small company made up to 2021-03-31 |
09/12/209 December 2020 | 09/12/20 STATEMENT OF CAPITAL GBP 91.5 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / MR KARTHIKEYAN VELAYUTHAM / 08/12/2020 |
08/12/208 December 2020 | DIRECTOR APPOINTED MR VIJAY MADLANI |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN VELAYUTHAM / 23/11/2016 |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM FLAT2/3 KINGARTH STREET GLASGOW G42 7RN SCOTLAND |
20/04/2020 April 2020 | DIRECTOR APPOINTED MR FARSHAD ALLAUDDIN |
20/04/2020 April 2020 | DIRECTOR APPOINTED MR PARASKEVAS AVRAAM |
10/04/2010 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 91 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN VELAYUTHAM / 29/11/2018 |
29/11/1829 November 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM BEECHWOOD BEECHWOOD LOCHWINNOCH PA12 4JR SCOTLAND |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VELAYUTHAM VELAYUTHAM / 08/01/2018 |
09/01/189 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/11/1623 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KATRICK TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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