KIGTEK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Accounts for a small company made up to 2023-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
03/09/243 September 2024 | Appointment of Mr Robert Anthony Shaw as a director on 2024-09-02 |
31/01/2431 January 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
05/09/235 September 2023 | Accounts for a small company made up to 2022-11-30 |
27/01/2327 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-11-30 |
05/01/235 January 2023 | Accounts for a small company made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with updates |
04/04/224 April 2022 | Appointment of Mr Ayyub Dedat as a director on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Rochdi Ziyat as a director on 2022-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3492240002 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HAMILTON MURRAY / 01/03/2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER FLEMING / 01/03/2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR IAIN HAMILTON MURRAY / 01/03/2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES WILLIAMSON / 01/03/2018 |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER FLEMING / 01/03/2018 |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES WILLIAMSON / 01/03/2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HAMILTON MURRAY / 07/09/2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/10/125 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/10/116 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
05/10/105 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
09/06/109 June 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 12 |
09/06/109 June 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 12 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/0912 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
22/05/0922 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
10/03/0910 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
10/03/0910 March 2009 | PREVSHO FROM 30/09/2009 TO 28/02/2009 |
28/02/0928 February 2009 | REGISTERED OFFICE CHANGED ON 28/02/2009 FROM 47 CLYDE VIEW, ASHGILL LARKHALL ML9 3DS SCOTLAND |
29/09/0829 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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