KATRICK TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistration of charge SC5510300004, created on 2025-08-26

View Document

27/08/2527 August 2025 NewRegistration of charge SC5510300005, created on 2025-08-26

View Document

27/08/2527 August 2025 NewRegistration of charge SC5510300003, created on 2025-08-26

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-04-17

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-03-30

View Document

05/05/255 May 2025 Total exemption full accounts made up to 2025-03-30

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

04/04/254 April 2025 Appointment of Mr Damian Adams as a director on 2025-02-20

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

03/04/253 April 2025 Director's details changed

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

25/02/2525 February 2025 Termination of appointment of Dougald Middleton as a director on 2025-01-23

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-09-28

View Document

07/01/257 January 2025 Appointment of Mr Colin Anthony Hutchison as a director on 2025-01-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

09/10/249 October 2024 Appointment of Mr John Strong as a director on 2024-10-09

View Document

07/10/247 October 2024 Satisfaction of charge SC5510300002 in full

View Document

24/09/2424 September 2024 Termination of appointment of John Joseph Leahy as a director on 2024-08-23

View Document

15/08/2415 August 2024 Registration of charge SC5510300002, created on 2024-08-09

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-03-30

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-30

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2023-05-04

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-01-20

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2023-08-03

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-30 with updates

View Document

22/01/2422 January 2024 Director's details changed for Mr John Joseph Leahy on 2024-01-22

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

13/10/2313 October 2023 Termination of appointment of Archibald Anderson Bethel as a director on 2023-06-28

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Satisfaction of charge SC5510300001 in full

View Document

07/07/237 July 2023 Sub-division of shares on 2023-03-08

View Document

05/06/235 June 2023 Registration of charge SC5510300001, created on 2023-06-01

View Document

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

View Document

03/04/233 April 2023 Change of details for Mr Karthikeyan Velayutham as a person with significant control on 2020-04-10

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Change of details for Mr Karthikeyan Velayutham as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Karthikeyan Velayutham on 2022-12-08

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Farshad Allauddin as a director on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of Paraskevas Avraam as a director on 2022-09-13

View Document

20/09/2220 September 2022 Director's details changed for Mr John Joseph Leahy on 2022-09-18

View Document

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

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

25/03/2225 March 2022 Appointment of Mr Archibald Anderson Bethel as a director on 2021-12-01

View Document

25/03/2225 March 2022 Appointment of Mr John Joseph Leahy as a director on 2021-12-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

15/11/2115 November 2021 Director's details changed for Mr Farshad Allauddin on 2021-11-15

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-04-29

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

09/12/209 December 2020 09/12/20 STATEMENT OF CAPITAL GBP 91.5

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR KARTHIKEYAN VELAYUTHAM / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR VIJAY MADLANI

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN VELAYUTHAM / 23/11/2016

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM FLAT2/3 KINGARTH STREET GLASGOW G42 7RN SCOTLAND

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR FARSHAD ALLAUDDIN

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR PARASKEVAS AVRAAM

View Document

10/04/2010 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 91

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN VELAYUTHAM / 29/11/2018

View Document

29/11/1829 November 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM BEECHWOOD BEECHWOOD LOCHWINNOCH PA12 4JR SCOTLAND

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VELAYUTHAM VELAYUTHAM / 08/01/2018

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1623 November 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