KINGPIN TECHNOLOGY LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/07/185 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

24/07/1724 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 9

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE TEARE / 09/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN TEARE / 09/05/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE TEARE / 08/11/2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN STOTT

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODNEY TEARE / 08/11/2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 265 BECKFIELD LANE YORK YO26 5PG

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 5 HOLLY AVENUE FAWDON NEWCASTLE UPON TYNE NE3 2RQ

View Document

15/04/9715 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 ADOPT MEM AND ARTS 29/08/96

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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